- Company Overview for NIMO BROTHERHOOD SOCIETY (NBS) (07665289)
- Filing history for NIMO BROTHERHOOD SOCIETY (NBS) (07665289)
- People for NIMO BROTHERHOOD SOCIETY (NBS) (07665289)
- More for NIMO BROTHERHOOD SOCIETY (NBS) (07665289)
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 |