- Company Overview for UK2NIGERIA LIMITED (07148037)
- Filing history for UK2NIGERIA LIMITED (07148037)
- People for UK2NIGERIA LIMITED (07148037)
- Insolvency for UK2NIGERIA LIMITED (07148037)
- More for UK2NIGERIA LIMITED (07148037)
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) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
04 Sep 2018 | AD01 | Registered office address changed from Unit 74 Tomhead 2a Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 4 September 2018 | |
02 Sep 2018 | LIQ02 | Statement of affairs | |
02 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2018 | AP01 | Appointment of Mr Paul John Cowan as a director on 1 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
18 Oct 2017 | AD01 | Registered office address changed from Lascombe Coach House Highfield Lane Puttenham Guildford Surrey GU3 1BB England to Unit 74 Tomhead 2a Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 18 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mrs Jessica Lyn Cowan on 15 October 2017 | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
13 May 2017 | TM01 | Termination of appointment of Paul John Cowan as a director on 1 May 2017 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Paul Cowan as a director on 1 July 2016 | |
06 May 2016 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX to Lascombe Coach House Highfield Lane Puttenham Guildford Surrey GU3 1BB on 6 May 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|