12 February 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
27 November 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 November 2018 | Application to strike the company off the register | 1 page |
---|
31 October 2018 | Total exemption full accounts made up to 31 May 2018 | 7 pages |
---|
29 October 2018 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | 1 page |
---|
18 October 2018 | Director's details changed for Mr Eugene Osagie Ediae on 12 October 2018 | 2 pages |
---|
18 October 2018 | Registered office address changed from 87 Kingsbridge Road Southall UB2 5RU England to 48 Braemar Gardens Cippenham Slough Berkshire SL1 9DD on 18 October 2018 | 1 page |
---|
2 October 2018 | Director's details changed for Mr Eugene Osagie Ediae on 21 September 2018 | 2 pages |
---|
29 July 2018 | Change of details for Mr Eugene Osagie Ediae as a person with significant control on 24 July 2018 | 2 pages |
---|
29 July 2018 | Registered office address changed from 164a Kings Road Chelmsford CM1 2BE England to 87 Kingsbridge Road Southall UB2 5RU on 29 July 2018 | 1 page |
---|
15 March 2018 | Confirmation statement made on 15 March 2018 with updates | 3 pages |
---|
12 March 2018 | Registered office address changed from 127 Kings Rd Chelmsford CM1 2BD England to 164a Kings Road Chelmsford CM1 2BE on 12 March 2018 | 1 page |
---|
12 March 2018 | Change of details for Mr Eugene Osagie Ediae as a person with significant control on 1 March 2018 | 2 pages |
---|
16 March 2017 | Incorporation Statement of capital on 2017-03-16 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
16 March 2017 | Incorporation Statement of capital on 2017-03-16 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|