- Company Overview for THE NEHEMIAH INITIATIVE LIMITED (05304923)
- Filing history for THE NEHEMIAH INITIATIVE LIMITED (05304923)
- People for THE NEHEMIAH INITIATIVE LIMITED (05304923)
- More for THE NEHEMIAH INITIATIVE LIMITED (05304923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2014 | DS01 | Application to strike the company off the register | |
09 Jan 2014 | TM01 | Termination of appointment of Philip Idaewor as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Noel Adebayo as a director | |
16 Nov 2013 | AD01 | Registered office address changed from C/O Rccg, the Cornerstone 41 Chalton Street London NW1 1JD England on 16 November 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Noel Adebayo on 30 May 2013 | |
02 Apr 2013 | AP01 | Appointment of Mr Noel Adebayo as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Lanre Coker-Ojo as a director | |
01 Apr 2013 | AD01 | Registered office address changed from 41 Charlton Street London Camden NW1 1JD United Kingdom on 1 April 2013 | |
01 Apr 2013 | AP03 | Appointment of Ms Valerie Busari as a secretary | |
01 Mar 2013 | AD01 | Registered office address changed from No 5 Deal House Mina Road London SE17 2RH on 1 March 2013 | |
28 Feb 2013 | TM02 | Termination of appointment of Lara Coker-Ojo as a secretary | |
03 Jan 2013 | AR01 | Annual return made up to 6 December 2012 no member list | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 6 December 2011 no member list | |
07 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 6 December 2010 no member list | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Jan 2010 | AR01 | Annual return made up to 6 December 2009 no member list | |
03 Jan 2010 | CH01 | Director's details changed for Dr Philip Egbhanamhe Idaewor on 3 January 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Dec 2008 | 363a | Annual return made up to 06/12/08 | |
02 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
28 Dec 2007 | 363a | Annual return made up to 06/12/07 |