| Date | Description |
| 2022-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
| 2022-04-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
| 2022-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
| 2022-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
| 2021-10-07 |
delete address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX |
| 2021-10-07 |
insert address 06504899: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
| 2021-10-07 |
update registered_address |
| 2021-09-27 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 27/09/2021 TO PO BOX 4385, 06504899: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
| 2021-08-05 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
| 2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
| 2021-06-29 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 2021-06-21 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
| 2021-02-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
| 2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
| 2021-02-08 |
update accounts_next_due_date 2020-11-28 => 2021-08-31 |
| 2021-01-18 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
| 2021-01-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
| 2020-12-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/18 |
| 2020-12-07 |
delete sic_code 45200 - Maintenance and repair of motor vehicles |
| 2020-12-07 |
delete sic_code 70100 - Activities of head offices |
| 2020-12-07 |
insert sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating |
| 2020-12-07 |
insert sic_code 56103 - Take-away food shops and mobile food stands |
| 2020-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
| 2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
| 2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-28 |
| 2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 2019-09-07 |
update accounts_last_madeup_date 2018-02-23 => 2019-02-28 |
| 2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
| 2019-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 2019-07-08 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
| 2019-07-08 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
| 2019-07-08 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
| 2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
| 2018-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
| 2018-03-07 |
update accounts_last_madeup_date 2016-02-28 => 2018-02-23 |
| 2018-03-07 |
update accounts_next_due_date 2017-08-31 => 2019-08-31 |
| 2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
| 2018-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/18 |
| 2018-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
| 2018-01-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2017-12-10 |
update company_status Active => Active - Proposal to Strike off |
| 2017-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 2017-11-14 |
update statutory_documents FIRST GAZETTE |
| 2017-07-07 |
delete address 34 NEW HOUSE 67 - 68 HATTON GARDEN LONDON EC1N 8JY |
| 2017-07-07 |
insert address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX |
| 2017-07-07 |
update registered_address |
| 2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 2017-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2017 FROM
KEMP HOUSE 160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM |
| 2017-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2017 FROM
34 NEW HOUSE 67 - 68 HATTON GARDEN
LONDON
EC1N 8JY |
| 2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
| 2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
| 2016-09-23 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
| 2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
| 2016-05-13 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
| 2016-05-13 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
| 2016-04-12 |
update statutory_documents 15/02/16 FULL LIST |
| 2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUPA CORPORATION PLC |
| 2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-10-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
| 2015-09-07 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
| 2015-05-08 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
| 2015-04-07 |
delete address SUITE 103, 49 HIGH STREET, BARNET, LONDON SUITE 103, 49 HIGH STREET BARNET LONDON EN5 5UW |
| 2015-04-07 |
delete sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
| 2015-04-07 |
insert address 34 NEW HOUSE 67 - 68 HATTON GARDEN LONDON EC1N 8JY |
| 2015-04-07 |
insert sic_code 70100 - Activities of head offices |
| 2015-04-07 |
update reg_address_care_of ADAOBI IZUKA => null |
| 2015-04-07 |
update registered_address |
| 2015-04-07 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
| 2015-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
C/O ADAOBI IZUKA
SUITE 103, 49 HIGH STREET, BARNET, LONDON SUITE 103, 49 HIGH STREET
BARNET
LONDON
EN5 5UW |
| 2015-03-11 |
update statutory_documents CORPORATE DIRECTOR APPOINTED SUPA CORPORATION PLC |
| 2015-03-11 |
update statutory_documents 15/02/15 FULL LIST |
| 2015-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ADAOBI UZOR / 01/01/2015 |
| 2015-03-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAARCS SECRETARIES / 01/01/2015 |
| 2015-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHUKWUKA IZUKA |
| 2015-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2015-01-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
| 2015-01-07 |
update company_status Active - Proposal to Strike off => Active |
| 2014-12-07 |
update company_status Active => Active - Proposal to Strike off |
| 2014-12-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2014-12-02 |
update statutory_documents FIRST GAZETTE |
| 2014-12-01 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
| 2014-08-07 |
delete address 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX UNITED KINGDOM TN40 1QF |
| 2014-08-07 |
insert address SUITE 103, 49 HIGH STREET, BARNET, LONDON SUITE 103, 49 HIGH STREET BARNET LONDON EN5 5UW |
| 2014-08-07 |
update company_status Active - Proposal to Strike off => Active |
| 2014-08-07 |
update reg_address_care_of null => ADAOBI IZUKA |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
| 2014-08-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
| 2014-07-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
| 2014-07-07 |
update statutory_documents 15/02/14 FULL LIST |
| 2014-07-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAARCS SECRETARIES / 01/01/2014 |
| 2014-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2014 FROM
10 BUCKHURST ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1QF
UNITED KINGDOM |
| 2014-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ADAOBI UZOR / 01/01/2014 |
| 2014-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHUKWUKA IZUKA |
| 2014-06-17 |
update statutory_documents FIRST GAZETTE |
| 2014-02-24 |
update statutory_documents DIRECTOR APPOINTED MS ADAOBI UZOR |
| 2013-07-02 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
| 2013-07-02 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
| 2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
| 2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
| 2013-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 2013-04-15 |
update statutory_documents 15/02/13 FULL LIST |
| 2012-03-12 |
update statutory_documents 15/02/12 FULL LIST |
| 2012-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
| 2012-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOBBYS DAY |
| 2012-03-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN MTANDARI |
| 2012-02-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED SAARCS SECRETARIES |
| 2012-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2012 FROM
161 GREEN LANES
LONDON
LONDON
N13 4SP
UNITED KINGDOM |
| 2012-01-31 |
update statutory_documents DIRECTOR APPOINTED CHUKWUKA IZUKA |
| 2012-01-31 |
update statutory_documents DIRECTOR APPOINTED MR CHUKWUKA IZUKA |
| 2011-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 2011-04-12 |
update statutory_documents 15/02/11 FULL LIST |
| 2011-04-11 |
update statutory_documents DIRECTOR APPOINTED LADY DOBBYS DAY |
| 2011-04-11 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN MTANDARI |
| 2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAOBI UZOR |
| 2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NWABUFO IZUKA |
| 2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NWABUFO IZUKA |
| 2010-07-12 |
update statutory_documents 15/02/10 FULL LIST |
| 2010-07-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NWABUFO CHUKWUKA IZUKA / 15/02/2008 |
| 2010-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
| 2010-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
22 STROUD GREEN ROAD
LONDON
N4 3EN
UNITED KINGDOM |
| 2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NWABUFO CHUKWUKA IZUKA / 15/02/2008 |
| 2010-06-15 |
update statutory_documents FIRST GAZETTE |
| 2009-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
| 2009-03-16 |
update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 2009-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2009 FROM
161 GREEN LANES
PALMERS GREEN
LONDON
N13 4SP |
| 2008-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
100 STROUD GREEN ROAD
FINSBURY PARK
LONDON
N4 3EN |
| 2008-02-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |