Advanced company searchLink opens in new window

NIMO BROTHERHOOD SOCIETY (NBS)

Company number 07665289

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
13 Aug 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
27 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Jul 2016 AR01 Annual return made up to 10 June 2016 no member list
09 Jul 2016 CH01 Director's details changed for Mr Samson Ikechukwu Onyiuke on 8 July 2016
09 Jul 2016 TM02 Termination of appointment of Celine Ogoamaka Akigwe as a secretary on 8 July 2016
09 Jul 2016 AD01 Registered office address changed from 15 Turner Close Wembley Middlesex HA0 2XT to 209 Bounces Road London N9 8LL on 9 July 2016
09 Jul 2016 TM02 Termination of appointment of Celine Ogoamaka Akigwe as a secretary on 8 July 2016
06 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Jul 2015 AR01 Annual return made up to 10 June 2015 no member list
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 10 June 2014 no member list
03 Apr 2014 AP01 Appointment of Mr Samson Ikechukwu Onyiuke as a director
03 Apr 2014 AP03 Appointment of Celine Ogoamaka Akigwe as a secretary
03 Apr 2014 TM01 Termination of appointment of Osita Agbim as a director
03 Apr 2014 TM02 Termination of appointment of Beatrice Ozogolu as a secretary
03 Apr 2014 AD01 Registered office address changed from 18 Greenside Road Croydon CR0 3PL United Kingdom on 3 April 2014