- Company Overview for MSINGI WA TUMAINI LIMITED (08149810)
- Filing history for MSINGI WA TUMAINI LIMITED (08149810)
- People for MSINGI WA TUMAINI LIMITED (08149810)
- More for MSINGI WA TUMAINI LIMITED (08149810)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2016 | AD01 | Registered office address changed from Lower Cadfor Farm Govilon Abergavenny Monmouthshire NP7 9SG to 42 Main Road Portskewett Caldicot Monmouthshire NP26 5SA on 13 September 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 9 August 2015 no member list | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Grace Odeny Bridgewater on 27 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Nicholas James Bridgewater on 27 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Lower Cadfor Farm Govilon Abergavenny Monmouthshire NP7 9SG on 21 August 2014 | |
09 Aug 2014 | AR01 | Annual return made up to 9 August 2014 no member list | |
09 Aug 2014 | CH01 | Director's details changed for Grace Odeny Bridgewater on 1 August 2014 | |
09 Aug 2014 | CH01 | Director's details changed for Nicholas James Bridgewater on 1 August 2014 | |
09 Aug 2014 | CH03 | Secretary's details changed for Grace Odeny Bridgewater on 1 August 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 19 July 2014 no member list | |
27 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 19 July 2013 no member list | |
01 Aug 2013 | AP01 | Appointment of Mrs Gail Elizabeth Lansdown as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Olinga Tahzib as a director | |
11 Apr 2013 | AD01 | Registered office address changed from 45 Copse Lane Marston Oxford Oxfordshire OX3 0AT United Kingdom on 11 April 2013 | |
19 Jul 2012 | NEWINC | Incorporation |