16 February 2021 | Registered office address changed from 23 Bank Street Brierley Hill DY5 3DA England to 14 Elm Green Dudley DY1 3RE on 16 February 2021 | 1 page |
---|
16 February 2021 | Confirmation statement made on 16 February 2021 with updates | 4 pages |
---|
16 February 2021 | Notification of Samuel Chinenye Ofoha as a person with significant control on 6 February 2021 | 2 pages |
---|
16 February 2021 | Termination of appointment of Pompiliu Mihai as a director on 4 February 2021 | 1 page |
---|
16 February 2021 | Cessation of Pompiliu Mihai as a person with significant control on 5 February 2021 | 1 page |
---|
26 September 2020 | Appointment of Mr Samuel Chinenye Ofoha as a director on 15 September 2020 | 2 pages |
---|
8 September 2020 | Cessation of Pompiliu Mihai as a person with significant control on 26 August 2020 | 1 page |
---|
8 September 2020 | Confirmation statement made on 8 September 2020 with updates | 4 pages |
---|
8 September 2020 | Notification of Pompiliu Mihai as a person with significant control on 26 August 2020 | 2 pages |
---|
7 September 2020 | Notification of Pompiliu Mihai as a person with significant control on 26 August 2020 | 2 pages |
---|
7 September 2020 | Appointment of Mr Pompiliu Mihai as a director on 26 August 2020 | 2 pages |
---|
7 September 2020 | Registered office address changed from 14 Elm Green Dudley DY1 3RE England to 23 Bank Street Brierley Hill DY5 3DA on 7 September 2020 | 1 page |
---|
7 September 2020 | Termination of appointment of Samuel Chinenye Ofoha as a director on 27 August 2020 | 1 page |
---|
7 September 2020 | Cessation of Samuel Chinenye Ofoha as a person with significant control on 27 August 2020 | 1 page |
---|
6 November 2019 | Incorporation Statement of capital on 2019-11-06 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|