Total Documents | 14 |
---|
Total Pages | 62 |
---|
21 August 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates |
14 July 2017 | Notification of Victor Gyetua as a person with significant control on 30 June 2017 |
14 July 2017 | Notification of Victor Gyetua as a person with significant control on 14 July 2017 |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 June 2015 | Registered office address changed from 10 Chessell Close Thornton Heath Croydon Surrey CR7 7NJ England to 10 Chessell Close Thornton Heath Surrey CR7 7NJ on 26 June 2015 |
26 June 2015 | Registered office address changed from 10 Chessell Close Thornton Heath Croydon Surrey CR7 7NJ England to 10 Chessell Close Thornton Heath Surrey CR7 7NJ on 26 June 2015 |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|