18 December 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 October 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 September 2018 | Application to strike the company off the register | 3 pages |
---|
23 July 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Wyatt Place Rochester Kent ME22DQ on 23 July 2018 | 1 page |
---|
21 July 2018 | Director's details changed for Mr Harry Borbor Stevens on 20 July 2018 | 2 pages |
---|
21 July 2018 | Director's details changed for Mr Sahr Konday Matturi on 20 July 2018 | 2 pages |
---|
26 January 2018 | Confirmation statement made on 15 December 2017 with updates | 5 pages |
---|
2 January 2018 | Change of details for Mr Sahr Konday Matturi as a person with significant control on 2 January 2018 | 2 pages |
---|
2 January 2018 | Change of details for Mr Sahr Konday Matturi as a person with significant control on 2 January 2018 | 2 pages |
---|
16 December 2016 | Incorporation Statement of capital on 2016-12-16 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|
16 December 2016 | Incorporation Statement of capital on 2016-12-16 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|