EDWARD BAZUNU AND ASSOCIATES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

08/07/218 July 2021 Application to strike the company off the register

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WALE AGBOOLA

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 94 ABBOTTS ROAD, MITCHAM. SURREY ABBOTTS ROAD MITCHAM CR4 1JW ENGLAND

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR EGWOLO BAZUNU

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR PETER WALE AGBOOLA

View Document

12/08/1912 August 2019 CESSATION OF EGWOLO OGHENE MAKPAMIEKUN BAZUNU AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 28 GILBRALTAR AVENUE WEST END HALIFAX WEST YORKSHIRE HX1 3UL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EGWOLO EDWARD BAZUNU / 12/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD EGWOLO BAZUNU / 22/04/2015

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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