- Company Overview for ABIMBOLA OLUWASANMI LIMITED (06220322)
- Filing history for ABIMBOLA OLUWASANMI LIMITED (06220322)
- People for ABIMBOLA OLUWASANMI LIMITED (06220322)
- More for ABIMBOLA OLUWASANMI LIMITED (06220322)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | AR01 |
Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from C/O Abimbola Oluwasanmi Limited Trafalgar House Grenville Place London NW7 3SA United Kingdom on 8 July 2010 | |
08 Jul 2010 | CH03 | Secretary's details changed for Mrs Ayoku Bankole on 1 July 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
21 Apr 2010 | AD01 | Registered office address changed from 224 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Miss Abimbola Oluwasanmi on 20 April 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Feb 2010 | CH03 | Secretary's details changed for Ayoku Bankole on 23 February 2010 | |
13 May 2009 | 363a | Return made up to 20/04/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 224 trafalgar house grenville place mill hill london NW7 3SA england | |
13 May 2009 | 190 | Location of debenture register | |
13 May 2009 | 353 | Location of register of members | |
13 May 2009 | 288c | Director's Change of Particulars / abimbola oluwasanmi / 01/01/2009 / Title was: , now: miss; HouseName/Number was: suite 701, now: 224; Street was: 6 the broadway, now: trafalgar house grenville place; Post Code was: NW7 3LL, now: NW7 3SA | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from suite 701 6 the broadway mill hill london NW7 3LL | |
08 May 2008 | 363a | Return made up to 20/04/08; full list of members | |
08 May 2008 | 353 | Location of register of members | |
08 May 2008 | 190 | Location of debenture register |