Insolvency. Liquidation voluntary members return of final meeting. |
2022-07-21 |
View Report |
Insolvency. Brought down date: 2022-03-09. |
2022-05-12 |
View Report |
Insolvency. Brought down date: 2021-03-09. |
2021-05-18 |
View Report |
Address. Change date: 2020-04-08. New address: Cvr Global Llp Town Hall House Balkerne Hill Colchester Essex CO3 3AD. Old address: 99 Canterbury Road Whitstable Kent CT5 4HG. |
2020-04-08 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-04-02 |
View Report |
Resolution. Description: Resolutions. |
2020-04-02 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-04-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-14 |
View Report |
Persons with significant control. Psc name: Mr Muis Fowosere. Change date: 2018-10-08. |
2018-10-09 |
View Report |
Officers. Officer name: Mr Muiz Fowosere. Change date: 2018-10-08. |
2018-10-08 |
View Report |
Officers. Change date: 2018-10-08. Officer name: Rukayat Fowosere. |
2018-10-08 |
View Report |
Officers. Change date: 2018-03-16. Officer name: Mr Muis Fowosere. |
2018-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-24 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2015-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-02 |
View Report |
Address. Old address: 72 John Silkin Lane London SE8 5BE. Change date: 2015-10-30. New address: 99 Canterbury Road Whitstable Kent CT5 4HG. |
2015-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2011-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-08 |
View Report |
Incorporation. Incorporation company. |
2009-10-28 |
View Report |