20 April 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 February 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
25 January 2021 | Application to strike the company off the register | 1 page |
---|
4 May 2020 | Cessation of Paschal Patrick Olcoo as a person with significant control on 20 March 2020 | 1 page |
---|
4 May 2020 | Notification of Paschal Patrick Olcoo as a person with significant control on 20 March 2020 | 2 pages |
---|
15 April 2020 | Notification of Paschal Patrick Olcoo as a person with significant control on 20 March 2020 | 2 pages |
---|
15 April 2020 | Confirmation statement made on 27 March 2020 with updates | 4 pages |
---|
15 April 2020 | Cessation of Andrew Francis as a person with significant control on 20 March 2020 | 1 page |
---|
5 February 2020 | Registered office address changed from 17 East Dulwich Estate London SE22 8AN United Kingdom to 77a Pound Street Carshalton SM5 3PG on 5 February 2020 | 1 page |
---|
1 February 2020 | Termination of appointment of Andrew Francis as a director on 27 January 2020 | 1 page |
---|
1 February 2020 | Appointment of Mr Paschal Patrick Ocloo as a director on 28 January 2020 | 2 pages |
---|
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 | 2 pages |
---|
10 October 2019 | Confirmation statement made on 27 March 2019 with no updates | 3 pages |
---|
10 October 2019 | Administrative restoration application | 3 pages |
---|
3 September 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
18 June 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 March 2018 | Incorporation Statement of capital on 2018-03-28 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|