PROJECT ORACLE EVIDENCE HUB

09131843
UNIT 2 290 MARE STREET LONDON UNITED KINGDOM E8 1HE

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
01 Nov 2018 accounts Annual Accounts 2 Buy now
24 Sep 2018 officers Termination of appointment of director (Stephen Kwasi Bediako) 1 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 accounts Annual Accounts 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 officers Change of particulars for director (Ms Pauline Daniyon) 2 Buy now
16 Feb 2017 officers Change of particulars for director (Mr Dexter Lawrence Charles Boyce) 2 Buy now
16 Feb 2017 officers Appointment of director (Mr David Jeremy Gold) 2 Buy now
16 Feb 2017 officers Appointment of director (Mr Dexter Lawrence Charles Boyce) 2 Buy now
16 Feb 2017 officers Appointment of director (Miss Louise Kavanagh) 2 Buy now
16 Feb 2017 officers Appointment of director (Mr Luke Joel Bishop Mccarthy) 2 Buy now
16 Feb 2017 officers Appointment of director (Mr Richard Charles Russell) 2 Buy now
14 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2016 accounts Annual Accounts 7 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2016 officers Appointment of director (Ms Pauline Daniyon) 2 Buy now
16 May 2016 officers Appointment of director (Mr Michael Stuart Kell) 2 Buy now
16 May 2016 officers Termination of appointment of director (Susan Mary Holloway) 1 Buy now
27 Apr 2016 resolution Resolution 24 Buy now
27 Apr 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Apr 2016 accounts Annual Accounts 2 Buy now
01 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 officers Appointment of director (Ms Susan Mary Holloway) 2 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 annual-return Annual Return 2 Buy now
14 Aug 2014 officers Change of particulars for director (Professor Georgie Parry-Crooke) 2 Buy now
15 Jul 2014 incorporation Incorporation Company 42 Buy now