Advanced company searchLink opens in new window

TUNJI ADEBAYO PLANNING LTD

Company number 07835058

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1