- Company Overview for GOBISMEK LTD (06761367)
- Filing history for GOBISMEK LTD (06761367)
- People for GOBISMEK LTD (06761367)
- More for GOBISMEK LTD (06761367)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2012 | TM01 | Termination of appointment of Kene Chukwuemeka Igboebisi as a director on 13 July 2011 | |
10 Nov 2011 | AP03 | Appointment of Mr Onyi Nwodo as a secretary on 11 October 2011 | |
10 Nov 2011 | TM02 | Termination of appointment of Kene Igboebisi as a secretary on 11 October 2011 | |
10 Nov 2011 | AP01 | Appointment of Mr Ogbu Ogene Ogene as a director on 11 October 2011 | |
17 Oct 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
16 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Oct 2011 | AD02 | Register inspection address has been changed from C/O Dr Kene Igboebisi 7 Trevithick Close Truro Cornwall TR1 1RZ United Kingdom | |
31 Aug 2011 | AD01 | Registered office address changed from 7 Trevithick Close Truro Cornwall TR1 1RZ on 31 August 2011 | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2010 | TM01 | Termination of appointment of Nnakwue Igboebisiokwu as a director | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
08 Aug 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
29 Dec 2009 | AD02 | Register inspection address has been changed | |
29 Dec 2009 | AP01 | Appointment of Mr Nnakwue Igboebisiokwu as a director | |
29 Dec 2009 | CH01 | Director's details changed for Dr Kene Chukwuemeka Igboebisi on 28 November 2009 | |
29 Dec 2009 | AP03 | Appointment of Dr Kene Igboebisi as a secretary | |
29 Dec 2009 | TM02 | Termination of appointment of Scf Secretary Limited as a secretary | |
03 Dec 2009 | AD01 | Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF35 5LJ on 3 December 2009 | |
28 Nov 2008 | NEWINC | Incorporation |