- Company Overview for UCHENNABUIFE & COMPANY LTD (08316156)
- Filing history for UCHENNABUIFE & COMPANY LTD (08316156)
- People for UCHENNABUIFE & COMPANY LTD (08316156)
- More for UCHENNABUIFE & COMPANY LTD (08316156)
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 | |
05 Sep 2017 | TM01 | Termination of appointment of Paulinus Uche Nnabuife as a director on 1 June 2016 | |
05 Sep 2017 | PSC07 | Cessation of Paulinus Uche Nnabuife as a person with significant control on 1 June 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
06 Sep 2016 | AD02 | Register inspection address has been changed to 6 Progress Way Enfield EN1 1UX | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with no updates | |
19 Aug 2016 | CH01 | Director's details changed for Mr Paulinus Uche Nnabuife on 1 July 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
20 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
13 Jul 2014 | AP01 | Appointment of Mr Paulinus Uche Nnabuife as a director on 1 April 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
|
|
10 Jul 2014 | TM01 | Termination of appointment of Moktadir Siddiqee as a director | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2014 | AR01 | Annual return made up to 1 July 2014 with full list of shareholders | |
02 Jul 2014 | CERTNM |
Company name changed K. M. mostofa kamal & company LIMITED\certificate issued on 02/07/14
|
|
01 Jul 2014 | TM01 | Termination of appointment of Km Kamal as a director | |
01 Jul 2014 | AD01 | Registered office address changed from 113 Ramsay Road London E7 9EP United Kingdom on 1 July 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Moktadir Siddiqee as a director |