Total Documents | 35 |
---|
Total Pages | 138 |
---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off |
21 February 2017 | First Gazette notice for voluntary strike-off |
21 February 2017 | First Gazette notice for voluntary strike-off |
13 February 2017 | Application to strike the company off the register |
13 February 2017 | Application to strike the company off the register |
16 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 May 2015 | Appointment of Mrs Joselyn Chinyoka as a director on 1 May 2015 |
5 May 2015 | Appointment of Mrs Joselyn Chinyoka as a director on 1 May 2015 |
5 May 2015 | Appointment of Miss Ropafadzo Sibangani Chinyoka as a director on 1 May 2015 |
5 May 2015 | Termination of appointment of Tinomudaishe Chinyoka as a director on 1 May 2015 |
5 May 2015 | Appointment of Mr Tinomuvongaishe Tinomudaishe Chinyoka as a director on 1 May 2015 |
5 May 2015 | Appointment of Mrs Joselyn Chinyoka as a director on 1 May 2015 |
5 May 2015 | Appointment of Miss Ropafadzo Sibangani Chinyoka as a director on 1 May 2015 |
5 May 2015 | Appointment of Mr Tinomuvongaishe Tinomudaishe Chinyoka as a director on 1 May 2015 |
5 May 2015 | Appointment of Mr Tinomuvongaishe Tinomudaishe Chinyoka as a director on 1 May 2015 |
5 May 2015 | Termination of appointment of Tinomudaishe Chinyoka as a director on 1 May 2015 |
5 May 2015 | Appointment of Miss Ropafadzo Sibangani Chinyoka as a director on 1 May 2015 |
5 May 2015 | Termination of appointment of Tinomudaishe Chinyoka as a director on 1 May 2015 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 |
13 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 |
2 June 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 2 June 2014 |
2 June 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 2 June 2014 |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 2 June 2014 |
13 May 2013 | Incorporation |
13 May 2013 | Incorporation |