A.B.NNADI GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 19/05/2419 May 2024 | Application to strike the company off the register |
| 29/10/2329 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 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 |
| 06/02/236 February 2023 | Director's details changed for Mr Sonny Armstrong Marizu Ume on 2023-02-06 |
| 15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
| 12/11/2212 November 2022 | Accounts for a dormant company made up to 2021-10-24 |
| 12/11/2212 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 24/10/2124 October 2021 | Annual accounts for year ending 24 Oct 2021 |
| 26/07/2126 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 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 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/07/197 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 25/07/1825 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/07/179 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SONNY ARMSTRONG MARIZU UME / 04/11/2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 23/10/1523 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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