NANOMIND ISHEAGU DC LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Notification of Bonniface Bayo Umeadi as a person with significant control on 2021-10-06

View Document

29/09/2129 September 2021 Termination of appointment of Timothy James Marshall as a director on 2021-09-29

View Document

29/09/2129 September 2021 Cessation of Timothy James Marshall as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from 16 Dale Road Purley CR8 2EB England to Flat 35, Milne House Ogilby Street London SE18 5EJ on 2021-09-29

View Document

09/08/219 August 2021 Appointment of Mr Boniface Bayo Umeadi as a director on 2021-08-09

View Document

21/03/2121 March 2021 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