Total Documents | 52 |
---|
Total Pages | 202 |
---|
17 January 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off |
6 October 2022 | Application to strike the company off the register |
5 January 2022 | Confirmation statement made on 27 December 2021 with updates |
15 March 2021 | Micro company accounts made up to 31 December 2020 |
29 January 2021 | Confirmation statement made on 27 December 2020 with updates |
21 January 2020 | Micro company accounts made up to 31 December 2019 |
16 January 2020 | Termination of appointment of Olugbenga Segun Ogundele as a director on 27 December 2019 |
16 January 2020 | Confirmation statement made on 27 December 2019 with no updates |
12 April 2019 | Micro company accounts made up to 31 December 2018 |
12 April 2019 | Withdraw the company strike off application |
26 March 2019 | First Gazette notice for voluntary strike-off |
14 March 2019 | Application to strike the company off the register |
5 February 2019 | Confirmation statement made on 27 December 2018 with updates |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 |
5 April 2018 | Registered office address changed from 272-274 Shirley Road Southampton SO15 3HP to Building 19, Willments Shipyard Hazel Road Southampton SO19 7HS on 5 April 2018 |
16 January 2018 | Director's details changed for Miss Bernardette Naa Hoffman on 16 January 2018 |
16 January 2018 | Director's details changed for Mr Olugbenga Segun Ogundele on 16 January 2018 |
16 January 2018 | Confirmation statement made on 27 December 2017 with no updates |
16 January 2018 | Change of details for Miss Bernardette Naa Hoffman as a person with significant control on 16 January 2018 |
16 January 2018 | Change of details for Mr Olugbenga Segun Ogundele as a person with significant control on 16 January 2018 |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 |
20 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Olugbenga Segun Ogundele on 20 January 2016 |
20 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Olugbenga Segun Ogundele on 20 January 2016 |
12 February 2015 | Accounts for a dormant company made up to 31 December 2014 |
12 February 2015 | Accounts for a dormant company made up to 31 December 2014 |
11 February 2015 | Registered office address changed from 198 Shirley Road Southampton SO15 3FL to 272-274 Shirley Road Southampton SO15 3HP on 11 February 2015 |
11 February 2015 | Registered office address changed from 198 Shirley Road Southampton SO15 3FL to 272-274 Shirley Road Southampton SO15 3HP on 11 February 2015 |
12 January 2015 | Registered office address changed from 11 Murray Street London Greater London NW1 9RE to 198 Shirley Road Southampton SO15 3FL on 12 January 2015 |
12 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Olugbenga Segun Ogundele on 12 January 2015 |
12 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Miss Bernardette Naa Hoffman on 6 January 2015 |
12 January 2015 | Registered office address changed from 11 Murray Street London Greater London NW1 9RE to 198 Shirley Road Southampton SO15 3FL on 12 January 2015 |
12 January 2015 | Director's details changed for Miss Bernardette Naa Hoffman on 6 January 2015 |
12 January 2015 | Director's details changed for Miss Bernardette Naa Hoffman on 6 January 2015 |
12 January 2015 | Director's details changed for Mr Olugbenga Segun Ogundele on 12 January 2015 |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 January 2013 | Director's details changed for Miss Bernadette Naa Hoffman on 18 January 2013 |
18 January 2013 | Director's details changed for Miss Bernadette Naa Hoffman on 18 January 2013 |
27 December 2012 | Incorporation |
27 December 2012 | Incorporation |