- Company Overview for TUNJI ADEBAYO PLANNING LTD (07835058)
- Filing history for TUNJI ADEBAYO PLANNING LTD (07835058)
- People for TUNJI ADEBAYO PLANNING LTD (07835058)
- More for TUNJI ADEBAYO PLANNING LTD (07835058)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
27 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 May 2017 | |
16 May 2017 | AA | Micro company accounts made up to 30 November 2015 | |
16 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of Mrs Olamide Adenugba as a director on 1 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 17 Hanover Sq Hanover Square London W1S 1HU to 11 Welbeck Street London W1G 9XZ on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of James Adebayo as a director on 1 July 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Jun 2015 | AP01 | Appointment of Mr James Adebayo as a director on 30 January 2014 | |
19 Jun 2015 | TM01 | Termination of appointment of Olamide Adebayo as a director on 31 January 2014 | |
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | CH01 | Director's details changed for Miss Olamide Adebayo on 5 September 2014 | |
20 Mar 2015 | AD02 | Register inspection address has been changed to 17 Hanover Sq Hanover Square London W1S 1HU | |
20 Mar 2015 | AD01 | Registered office address changed from 15 North Audley Street London W1K 6WZ to 17 Hanover Sq Hanover Square London W1S 1HU on 20 March 2015 | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-05-08
|