Advanced company searchLink opens in new window

UCHENNABUIFE & COMPANY LTD

Company number 08316156

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
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
  • GBP 100,000
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
  • GBP 100,000
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
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
  • GBP 50,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
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
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
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