2021-04-14 |
Notice of striking-off action discontinued |
Compulsory strike-off action has been discontinued |
|
details |
2021-04-13 |
Confirmation Statement |
Confirmation statement made on 2020-12-15 with updates |
|
details |
2021-04-06 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2020-06-13 |
Change of secretary's details |
Secretary's details changed for Mr Diederik Josef Marie De Witte on 2020-06-13 |
|
details |
2020-04-07 |
Confirmation Statement |
Confirmation statement made on 2019-12-15 with no updates |
|
details |
2020-02-18 |
Annual Accounts |
Accounts for a dormant company made up to 2019-12-31 |
|
details |
2019-05-30 |
Annual Accounts |
Accounts for a dormant company made up to 2018-12-31 |
|
details |
2019-03-01 |
Change of corporate secretary's details |
Secretary's details changed for Strategic Secretaries Ltd on 2019-03-01 |
|
details |
2019-03-01 |
Change of director's details |
Director's details changed for Mr Anthony John Graham Avery on 2019-02-28 |
|
details |
2019-02-28 |
Termination of appointment of director |
Termination of appointment of Mamadou Bailo Balde as a director on 2019-02-27 |
|
details |
2019-02-28 |
Termination of appointment of director |
Termination of appointment of Jaroslawa Wiera Slukova as a director on 2019-02-27 |
|
details |
2019-02-28 |
Appointment of director |
Appointment of Mr Anthony John Graham Avery as a director on 2019-02-27 |
|
details |
2019-02-28 |
Appointment of director |
Appointment of Mr Diederik Josef De Witte as a director on 2019-02-27 |
|
details |
2019-02-28 |
Termination of appointment of director |
Termination of appointment of Guy Noel Defokue as a director on 2019-02-27 |
|
details |
2019-02-28 |
Termination of appointment of director |
Termination of appointment of Edouard Kuete as a director on 2019-02-27 |
|
details |
2019-02-27 |
Confirmation Statement |
Confirmation statement made on 2018-12-15 with no updates |
|
details |
2018-07-25 |
Change of registered office address |
Registered office address changed from Lombard House Dept Ccs 12/17 Upper Bridge Street Canterbury CT1 2NF to Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 2018-07-25 |
|
details |
2018-06-22 |
Change of director's details |
Director's details changed for Guy Noel Defokue on 2018-06-14 |
|
details |
2018-06-22 |
Change of director's details |
Director's details changed for Edouard Kuete on 2018-06-14 |
|
details |
2018-06-22 |
Change of director's details |
Director's details changed for Mamadou Bailo Balde on 2018-06-14 |
|
details |