22 November 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 September 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 September 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 July 2015 | Registered office address changed from 24 Pollard Road Woking Surrey GU22 8EE United Kingdom to 28 Berkeley House Albany Road Brentford Middlesex TW8 0nd on 22 July 2015 | 1 page |
---|
22 July 2015 | Registered office address changed from 24 Pollard Road Woking Surrey GU22 8EE United Kingdom to 28 Berkeley House Albany Road Brentford Middlesex TW8 0nd on 22 July 2015 | 1 page |
---|
9 June 2015 | Director's details changed for Mr Okekunle Stephen Oluyinka on 5 June 2015 | 3 pages |
---|
9 June 2015 | Director's details changed for Mr Okekunle Stephen Oluyinka on 5 June 2015 | 3 pages |
---|
9 June 2015 | Director's details changed for Mr Okekunle Stephen Oluyinka on 5 June 2015 | 3 pages |
---|
3 June 2015 | Incorporation Statement of capital on 2015-06-03 - MODEL ARTICLES ‐ Model articles adopted
| 6 pages |
---|
3 June 2015 | Incorporation Statement of capital on 2015-06-03 - MODEL ARTICLES ‐ Model articles adopted
| 6 pages |
---|