- Company Overview for OGUNNUGA.COM LTD (05518013)
- Filing history for OGUNNUGA.COM LTD (05518013)
- People for OGUNNUGA.COM LTD (05518013)
- More for OGUNNUGA.COM LTD (05518013)
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) |
---|---|---|---|
03 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2010 | DS01 | Application to strike the company off the register | |
25 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
22 Jun 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
11 May 2009 | AA | Accounts made up to 31 July 2008 | |
16 Sep 2008 | 288c | Director's Change of Particulars / sharon rodden / 01/08/2008 / Street was: the links, now: the fairway; Area was: fairways, now: ; Region was: lancs, now: ; Post Code was: M40 3NU, now: M40 3NJ; Country was: , now: united kingdom | |
27 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
27 Aug 2008 | 190 | Location of debenture register | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 1145 oldham road newton heath manchester lancs M40 2FU united kingdom | |
27 Aug 2008 | 353 | Location of register of members | |
22 Aug 2008 | 363a | Return made up to 26/07/07; full list of members | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from 230 the links fairways manchester lancs M40 3NU united kingdom | |
22 Aug 2008 | 353 | Location of register of members | |
22 Aug 2008 | 190 | Location of debenture register | |
22 Aug 2008 | 288a | Director appointed miss sharon margaret rodden | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from 1145 oldham road newton heath manchester lancashire M40 2FU united kingdom | |
21 Aug 2008 | 288b | Appointment Terminated Director abdul shaik | |
21 Aug 2008 | 288b | Appointment Terminated Secretary veronica farrell | |
20 Aug 2008 | CERTNM | Company name changed medline professionals LIMITED\certificate issued on 21/08/08 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 21 seafire court 1 mitchell close southampton SO19 7SP | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
09 Jul 2007 | 288a | New secretary appointed | |
09 Jul 2007 | 288a | New director appointed |