Advanced company searchLink opens in new window

WILLIAM OBOMANU LIMITED

Company number 06746551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
08 Sep 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
11 Nov 2013 AD01 Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ England on 11 November 2013
31 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Dr William Dappa Obomanu on 1 January 2012
13 Nov 2012 CH03 Secretary's details changed for Dr William Dappa Obomanu on 1 January 2012
15 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Aug 2011 AD01 Registered office address changed from Laurel House 59 North Hill Highgate London N6 4BF on 12 August 2011
18 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
28 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Dr William Dappa Obomanu on 1 October 2009