Advanced company searchLink opens in new window

SHOW ME WOT YOU GOT CIC

Company number 07288944

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
04 May 2016 AA Total exemption full accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
17 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
13 Dec 2014 AD01 Registered office address changed from 2 Rendlesham Road Hackney London E5 8QB to 20 Grasshaven Way London SE28 8TH on 13 December 2014
07 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
25 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
10 Mar 2014 CH01 Director's details changed for Mr Collins Emeka Okolo on 17 June 2012
08 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
24 Feb 2013 AP01 Appointment of Ms Shareen Gray as a director
31 Jan 2013 AP01 Appointment of Mr. Lewis Nkwo as a director
17 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
19 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
21 Sep 2010 CERTNM Company name changed show me wot you got LTD\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
21 Sep 2010 CICCON Change of name
21 Sep 2010 CONNOT Change of name notice
05 Jul 2010 CH01 Director's details changed for Mr Collins Emeka Okolo on 3 July 2010
05 Jul 2010 CH01 Director's details changed for Mr Collins Emeka Okolo on 1 July 2010
05 Jul 2010 CH01 Director's details changed for Mr Emeka Okolo on 1 July 2010