A.B.NNADI GROUP LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

19/05/2419 May 2024 Application to strike the company off the register

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/03/237 March 2023 Registered office address changed from PO Box 4385 09838553: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-07

View Document

06/02/236 February 2023 Director's details changed for Mr Sonny Armstrong Marizu Ume on 2023-02-06

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Accounts for a dormant company made up to 2021-10-24

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

24/10/2124 October 2021 Annual accounts for year ending 24 Oct 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/12/1927 December 2019 REGISTERED OFFICE ADDRESS CHANGED ON 27/12/2019 TO PO BOX 4385, 09838553: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/07/197 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/07/179 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SONNY ARMSTRONG MARIZU UME / 04/11/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/10/1523 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company