Company NameGatun Security Limited
Company StatusDissolved
Company Number08833080
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NameGatun Securities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMr Robert Omoniyi
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Navigation View
Rochdale
OL16 5JF
Director NameMr Robert Kola Omoniyi
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2014(8 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 30 June 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4 Navigation View
Rochdale
Lancashire
OL16 5JF
Director NameMr Ayodele Scott Abraham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed01 November 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Mukaila Abiodum Adeleke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Sammy Abiodun Ajulo
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Shewy Ayeni
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Emmaniel Da Silva-Olajide
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Eniola Coker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Moses Olufemi Adesanya
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed29 August 2016(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 27 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Thaddeus Braimah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Olatunji Robert Adeyanju Ademolake
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Tobiloba Alaughe
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMrs Bolatito Alaughe
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Kehinde Hassan Adeyemi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed19 January 2017(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Oluwatobi Alaughe
Date of BirthMarch 1993 (Born 31 years ago)
NationalityNigerian
StatusResigned
Appointed27 January 2017(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Sammy Abioudum Ajulo
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2017(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Fetus Dayo Magnus
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed03 April 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Rafiu Ademola Jolayemi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Solomon Azeez
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed15 May 2017(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Udoh Bassey Enefiok
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed01 June 2017(3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Ganiyu-Kotun Adeosun
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityNigerian
StatusResigned
Appointed01 June 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Adesunkanmi Adebowale
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Adeola Babtunde
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed23 June 2017(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Alain Kamga
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed23 June 2017(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Adekunle Muris Bello
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed23 June 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Muhammed Allu Mashaudi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed26 June 2017(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 27 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Anthony Bandele
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed26 June 2017(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 27 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Adewale Adedeji
Date of BirthMay 1970 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed30 June 2017(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Olarewaju Ayoola Alaka
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMs Christina Banigo
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr John Olalere Ayodeji
Date of BirthJune 1951 (Born 72 years ago)
NationalityNigerian
StatusResigned
Appointed10 September 2017(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Union Street
Oldham
OL1 1TE
Director NameMr Solomon Kunle Akotun
Date of BirthJune 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed20 January 2018(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Akinboboye Akintoye
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(4 years after company formation)
Appointment Duration1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Sikiru Olalekan Abudu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years after company formation)
Appointment Duration10 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Mouhamed Saliou Laguide
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years after company formation)
Appointment Duration10 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abiodun Olayinka
100.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£28
Current Liabilities£14,685

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 October 2017Appointment of Mr Ilesanmi Ojo Popoola as a director on 28 August 2017 (2 pages)
18 October 2017Appointment of Mr Adewale Olopade as a director on 1 September 2017 (2 pages)
18 October 2017Appointment of Mr John Olalere Ayodeji as a director on 10 September 2017 (2 pages)
18 October 2017Appointment of Mr Peter Ugue as a director on 10 June 2017 (2 pages)
7 September 2017Termination of appointment of Olaniyonu Andrew Ukonga as a director on 1 August 2017 (1 page)
7 September 2017Termination of appointment of Solomon Azeez as a director on 1 August 2017 (1 page)
7 September 2017Termination of appointment of Jelli Olayinka as a director on 1 August 2017 (1 page)
7 September 2017Termination of appointment of Peter Ugue as a director on 1 August 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (8 pages)
28 July 2017Appointment of Mr Ernest Okwuaraba as a director on 26 June 2017 (2 pages)
28 July 2017Appointment of Mr Robert Kola Omoniyi as a director on 1 November 2015 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (8 pages)
28 July 2017Appointment of Mr Olufemi Sholanke as a director on 26 June 2017 (2 pages)
28 July 2017Appointment of Mr Peter Ugue as a director on 10 June 2017 (2 pages)
28 July 2017Appointment of Mr Olaniyonu Andrew Ukonga as a director on 26 June 2017 (2 pages)
28 July 2017Appointment of Mr Muhammed Allu Mashaudi as a director on 26 June 2017 (2 pages)
27 July 2017Appointment of Mr Ganiyu-Kotun Adeosun as a director on 1 June 2017 (2 pages)
27 July 2017Appointment of Mr Udoh Bassey Enefiok as a director on 1 June 2017 (2 pages)
27 July 2017Appointment of Mr Sammy Abioudum Ajulo as a director on 1 February 2017 (2 pages)
27 July 2017Appointment of Mr Muhammed Allu Mashaudi as a director on 26 June 2017 (2 pages)
27 July 2017Appointment of Mr Adesunkanmi Adebowale as a director on 1 June 2017 (2 pages)
27 July 2017Appointment of Mr Alain Kamga as a director on 23 June 2017 (2 pages)
21 July 2017Appointment of Mr Victor Ogunyemi as a director on 1 May 2017 (2 pages)
21 July 2017Appointment of Mr Jelli Olayinka as a director on 26 June 2017 (2 pages)
21 July 2017Appointment of Mr Solomon Azeez as a director on 15 May 2017 (2 pages)
21 July 2017Appointment of Mr Anthony Bandele as a director on 26 June 2017 (2 pages)
21 July 2017Appointment of Mr Rafiu Ademola Jolayemi as a director on 4 May 2017 (2 pages)
21 July 2017Appointment of Mr Fetus Dayo Magnus as a director on 3 April 2017 (2 pages)
21 July 2017Appointment of Mr Adeola Babtunde as a director on 23 June 2017 (2 pages)
21 July 2017Appointment of Mr Andrew Okundaye as a director on 28 June 2017 (2 pages)
20 July 2017Termination of appointment of David Oluwole Ojo as a director on 30 January 2017 (1 page)
20 July 2017Termination of appointment of Tobiloba Alaughe as a director on 28 February 2017 (1 page)
20 July 2017Termination of appointment of Adeniyi Ademola Ogunbadejo as a director on 28 February 2017 (1 page)
20 July 2017Termination of appointment of Bolatito Alaughe as a director on 1 May 2017 (1 page)
20 July 2017Appointment of Mr Kehinde Hassan Adeyemi as a director on 19 January 2017 (2 pages)
20 July 2017Termination of appointment of Joalhim Yadut as a director on 28 February 2017 (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Appointment of Mr Alaughe Oluwatobi as a director on 27 January 2017 (2 pages)
26 May 2017Appointment of Mr Laguide Mouhamed Saliou as a director on 27 January 2017 (2 pages)
26 May 2017Termination of appointment of Athanatus Ndukwu as a director on 9 May 2017 (1 page)
12 April 2017Termination of appointment of Kolawole Victor Oladokun as a director on 1 March 2017 (1 page)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 February 2017Appointment of Mr Olatunji Robert Adeyanju Ademolake as a director on 6 December 2016 (2 pages)
2 February 2017Termination of appointment of Ifeyinawa Okafor as a director on 4 November 2016 (1 page)
2 February 2017Appointment of Mr Siyambola Olajolo as a director on 1 December 2016 (2 pages)
2 February 2017Appointment of Mr Joalhim Yadut as a director on 6 December 2016 (2 pages)
2 February 2017Appointment of Mr Tobiloba Alaughe as a director on 1 January 2017 (2 pages)
2 February 2017Appointment of Mr Thaddeus Braimah as a director on 31 October 2016 (2 pages)
2 February 2017Termination of appointment of Emmaniel Da Silva-Olajide as a director on 5 January 2017 (1 page)
2 February 2017Termination of appointment of Ayodele Abraham as a director on 5 January 2017 (1 page)
2 February 2017Appointment of Mr Adeniyi Ademola Ogunbadejo as a director on 30 September 2016 (2 pages)
2 February 2017Appointment of Mr David Oluwole Ojo as a director on 1 November 2016 (2 pages)
2 February 2017Termination of appointment of Oluwakayode Opaniyi as a director on 5 November 2016 (1 page)
2 February 2017Appointment of Mrs Bolatito Alaughe as a director on 1 January 2017 (2 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 November 2016Director's details changed for Mr Emmanuel Dasuloa-Olajide on 6 July 2016 (2 pages)
2 November 2016Termination of appointment of Sammy Abiodun Ajulo as a director on 3 October 2016 (1 page)
2 November 2016Termination of appointment of Ifeyyinama Okafor as a director on 1 December 2015 (1 page)
2 November 2016Termination of appointment of Shewy Ayeni as a director on 3 October 2016 (1 page)
2 November 2016Director's details changed for Mr Ifeyinama Okafor on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Moses Olufemi Adesanya as a director on 29 August 2016 (2 pages)
2 November 2016Appointment of Mr Oluwakayode Opaniyi as a director on 29 August 2016 (2 pages)
28 September 2016Appointment of Mr Ifeyyinama Okafor as a director on 1 December 2015 (2 pages)
28 September 2016Appointment of Mr Mukaila Abiodum Adeleke as a director on 30 November 2015 (2 pages)
28 September 2016Appointment of Mr Silvimo Raimudo as a director on 1 November 2015 (2 pages)
28 September 2016Appointment of Mr Adekunle Ismail Olanrewajy as a director on 1 November 2015 (2 pages)
28 September 2016Appointment of Mr Athanatus Ndukwu as a director on 18 June 2016 (2 pages)
28 September 2016Appointment of Mr Sammy Abiodun Ajulo as a director on 1 December 2015 (2 pages)
28 September 2016Appointment of Mr Emmanuel Dasuloa-Olajide as a director on 6 July 2016 (2 pages)
28 September 2016Appointment of Mr Abiodun Selimot Olayinka as a director on 1 November 2015 (2 pages)
28 September 2016Appointment of Mr Ayodele Abraham as a director on 1 November 2015 (2 pages)
28 September 2016Appointment of Mr Ifeyinama Okafor as a director on 1 December 2015 (2 pages)
28 September 2016Appointment of Mr Eniola Coker as a director on 6 July 2016 (2 pages)
28 September 2016Appointment of Mr Mikell Kemi Oyekunle as a director on 1 November 2015 (2 pages)
28 September 2016Termination of appointment of Mukaila Abiodum Adeleke as a director on 30 March 2016 (1 page)
28 September 2016Appointment of Mr Kolawole Victor Oladokun as a director on 1 November 2015 (2 pages)
28 September 2016Appointment of Mr Shewy Ayeni as a director on 17 June 2016 (2 pages)
28 September 2016Appointment of Mr Samuel Olasdde Sonde as a director on 2 June 2016 (2 pages)
28 September 2016Termination of appointment of Adekunle Ismail Olanrewajy as a director on 30 June 2016 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Termination of appointment of Abiodun Olayinka as a director on 1 October 2014 (2 pages)
23 March 2015Termination of appointment of Abiodun Olayinka as a director on 1 October 2014 (2 pages)
16 March 2015Appointment of Mr Robert Kola Omoniyi as a director on 1 October 2014 (2 pages)
16 March 2015Appointment of Mr Robert Kola Omoniyi as a director on 1 October 2014 (2 pages)
16 March 2015Termination of appointment of Abiodun Olayinka as a director on 1 October 2014 (1 page)
16 March 2015Termination of appointment of Abiodun Olayinka as a director on 1 October 2014 (1 page)
3 February 2015Registered office address changed from 4 Navigation View Rochdale Lancashire OL16 5JF United Kingdom to 141-143 Union Street Oldham OL1 1TE on 3 February 2015 (1 page)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from 4 Navigation View Rochdale Lancashire OL16 5JF United Kingdom to 141-143 Union Street Oldham OL1 1TE on 3 February 2015 (1 page)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
17 February 2014Company name changed gatun securities LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)