Advanced company searchLink opens in new window

MSINGI WA TUMAINI LIMITED

Company number 08149810

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)
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