Total Documents | 48 |
---|
Total Pages | 241 |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 February 2021 | Micro company accounts made up to 28 February 2020 |
17 November 2020 | First Gazette notice for voluntary strike-off |
9 November 2020 | Application to strike the company off the register |
31 October 2020 | Confirmation statement made on 29 August 2020 with no updates |
20 February 2020 | Resolutions
|
19 February 2020 | Appointment of Mrs Olufunmilola Gogo Abidoye as a director on 19 February 2020 |
19 February 2020 | Termination of appointment of Olufunmilola Abidoye as a director on 19 February 2020 |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates |
13 August 2019 | Director's details changed for Olufunmilola Abidoye on 1 August 2019 |
13 August 2019 | Director's details changed for Mr Samuel Olanrewaju Abidoye on 1 August 2019 |
13 August 2019 | Secretary's details changed for Olufunmilola Abidoye on 1 August 2019 |
27 July 2019 | Registered office address changed from 120 Chestnut Grove Mitcham CR4 1RB England to 4 Rosemary Crescent Wolverhampton WV4 5BS on 27 July 2019 |
9 July 2019 | Total exemption full accounts made up to 28 February 2019 |
28 April 2019 | Confirmation statement made on 30 March 2019 with no updates |
30 July 2018 | Micro company accounts made up to 28 February 2018 |
26 May 2018 | Confirmation statement made on 30 March 2018 with no updates |
12 July 2017 | Unaudited abridged accounts made up to 28 February 2017 |
12 July 2017 | Unaudited abridged accounts made up to 28 February 2017 |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates |
12 December 2016 | Registered office address changed from C/O Lighthall Consult Ltd Office 16 the Broadway London E15 1NT to 120 Chestnut Grove Mitcham CR4 1RB on 12 December 2016 |
12 December 2016 | Registered office address changed from C/O Lighthall Consult Ltd Office 16 the Broadway London E15 1NT to 120 Chestnut Grove Mitcham CR4 1RB on 12 December 2016 |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 |
17 May 2016 | Amended total exemption full accounts made up to 28 February 2015 |
17 May 2016 | Amended total exemption full accounts made up to 28 February 2015 |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Appointment of Mr Samuel Olanrewaju Abidoye as a director on 6 April 2016 |
18 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Appointment of Mr Samuel Olanrewaju Abidoye as a director on 6 April 2016 |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
13 April 2015 | Registered office address changed from C/O Lighthall Consult Ltd Office 14, Boardman House 64 Broadway Stratford London E15 1NT England to C/O Lighthall Consult Ltd Office 16 the Broadway London E15 1NT on 13 April 2015 |
13 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from C/O Lighthall Consult Ltd Office 14, Boardman House 64 Broadway Stratford London E15 1NT England to C/O Lighthall Consult Ltd Office 16 the Broadway London E15 1NT on 13 April 2015 |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 |
7 April 2014 | Registered office address changed from 120 Chestnut Grove Mitcham CR4 1RB on 7 April 2014 |
7 April 2014 | Registered office address changed from 120 Chestnut Grove Mitcham CR4 1RB on 7 April 2014 |
7 April 2014 | Registered office address changed from 120 Chestnut Grove Mitcham CR4 1RB on 7 April 2014 |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 February 2013 | Incorporation |
21 February 2013 | Incorporation |