Total Documents | 16 |
---|
Total Pages | 40 |
---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off |
23 August 2016 | First Gazette notice for compulsory strike-off |
23 August 2016 | First Gazette notice for compulsory strike-off |
12 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Accounts for a dormant company made up to 31 May 2015 |
12 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Accounts for a dormant company made up to 31 May 2015 |
26 June 2015 | Registered office address changed from 578a Streatham High Road London SW16 3QQ England to 117 Pennack Road London SE15 6DE on 26 June 2015 |
26 June 2015 | Registered office address changed from 578a Streatham High Road London SW16 3QQ England to 117 Pennack Road London SE15 6DE on 26 June 2015 |
12 June 2014 | Appointment of Mr Emmanuel Olugbenga Aderoyeje as a director |
12 June 2014 | Appointment of Mr Emmanuel Olugbenga Aderoyeje as a director |
11 June 2014 | Termination of appointment of Tunji Makinde as a director |
11 June 2014 | Termination of appointment of Tunji Makinde as a director |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|