- Company Overview for M IDOWU JOLUGBO 7975 LTD (10642999)
- Filing history for M IDOWU JOLUGBO 7975 LTD (10642999)
- People for M IDOWU JOLUGBO 7975 LTD (10642999)
- More for M IDOWU JOLUGBO 7975 LTD (10642999)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
25 Oct 2018 | PSC01 | Notification of Michael Roger Hillier as a person with significant control on 25 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Jonathan Clinton Hughes as a person with significant control on 25 October 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Jonathan Clinton Hughes as a director on 27 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Michael Roger Hillier as a director on 27 September 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Jonathan Clinton Hughes on 11 May 2018 | |
11 May 2018 | CH01 | Director's details changed for Matthew Idowu Jolugbo on 11 May 2018 | |
11 May 2018 | PSC04 | Change of details for Mr Jonathan Clinton Hughes as a person with significant control on 11 May 2018 | |
11 May 2018 | PSC07 | Cessation of Matthew Idowu Jolugbo as a person with significant control on 11 May 2018 | |
03 May 2018 | PSC01 | Notification of Matthew Idowu Jolugbo as a person with significant control on 2 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Simon James Brewer as a director on 4 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Simon James Brewer on 4 April 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Jonathan Clinton Hughes as a director on 24 March 2017 | |
28 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-28
|