Advanced company searchLink opens in new window

MOJATU MEDIA LIMITED

Company number 08384498

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2014 DS01 Application to strike the company off the register
03 Jul 2014 AP01 Appointment of Miss Valentine Resiato Nkoyo as a director on 1 April 2014
19 Jun 2014 AP01 Appointment of Mr Delroy Anthony Brown as a director on 30 April 2014
19 Jun 2014 TM01 Termination of appointment of Valentine Resiato Nkoyo as a director on 30 April 2014
19 Jun 2014 TM01 Termination of appointment of Francis John Mwangi Waihenya as a director on 30 April 2014
17 Apr 2014 AP01 Appointment of Bishop Francis John Mwangi Waihenya as a director on 15 April 2014
16 Apr 2014 AP01 Appointment of Miss Valentine Resiato Nkoyo as a director on 15 April 2014
16 Apr 2014 TM01 Termination of appointment of Frank Kamau as a director on 15 April 2014
20 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
19 Feb 2014 AD01 Registered office address changed from 166 Mojatu Centre Alfreton Road Nottingham NG7 3NS England on 19 February 2014
24 Oct 2013 CERTNM Company name changed african community network LIMITED\certificate issued on 24/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-01
24 Oct 2013 AP03 Appointment of Mr Frank Kamau as a secretary on 1 October 2013
24 Oct 2013 AP01 Appointment of Mr Frank Kamau as a director on 1 October 2013
24 Oct 2013 TM01 Termination of appointment of Ebrahim Sallah as a director on 1 October 2013
24 Oct 2013 TM02 Termination of appointment of Ebrahim Sallah as a secretary on 1 October 2013
19 Oct 2013 AA01 Current accounting period extended from 28 February 2014 to 30 July 2014
08 Oct 2013 AD01 Registered office address changed from 164 Alfreton Road Radford Nottingham Nottinghamshire NG7 3NS United Kingdom on 8 October 2013
08 Apr 2013 CERTNM Company name changed kirere LIMITED\certificate issued on 08/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-08
01 Feb 2013 NEWINC Incorporation