- Company Overview for WILLIAM OBOMANU LIMITED (06746551)
- Filing history for WILLIAM OBOMANU LIMITED (06746551)
- People for WILLIAM OBOMANU LIMITED (06746551)
- More for WILLIAM OBOMANU LIMITED (06746551)
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
|
|
08 Sep 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-09-08
|
|
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
|
|
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 |