London
SE15 5GJ
Director Name | Morounfolu Muinat Awoyemi |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Cator Street London SE15 5GJ |
Director Name | Nofidat Oluwatobi Awoyemi |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Cator Street London SE15 5GJ |
Registered Address | Action House, Studio 47 Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 November 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Nofidat Oluwatobi Awoyemi as a director on 29 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Morounfolu Muinat Awoyemi as a director on 29 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 1 March 2017 with updates (3 pages) |
18 August 2017 | Confirmation statement made on 1 March 2017 with updates (3 pages) |
17 August 2017 | Notification of Mojisola Awoyemi as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mrs Mojisola Monsurat Awoyemi as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Mrs Mojisola Monsurat Awoyemi as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Mojisola Awoyemi as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Mojisola Awoyemi as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Registered office address changed from 208 Cator Street London SE15 5GJ United Kingdom to Action House, Studio 47 Sandgate Street London SE15 1LE on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 208 Cator Street London SE15 5GJ United Kingdom to Action House, Studio 47 Sandgate Street London SE15 1LE on 17 August 2017 (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Director's details changed for Nofidat Oluwatobi Awoyemi on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Monsurat Mojisola Adetokunbo Awoyemi on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Monsurat Mojisola Adetokunbo Awoyemi on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Nofidat Oluwatobi Awoyemi on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 208 Cator Street London SE15 5GJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 208 Cator Street London SE15 5GJ on 20 March 2017 (1 page) |
2 March 2016 | Incorporation (19 pages) |
2 March 2016 | Incorporation (19 pages) |