NANOMIND ISHEAGU DC LIMITED
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via compulsory strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
06/10/216 October 2021 | Notification of Bonniface Bayo Umeadi as a person with significant control on 2021-10-06 |
29/09/2129 September 2021 | Termination of appointment of Timothy James Marshall as a director on 2021-09-29 |
29/09/2129 September 2021 | Cessation of Timothy James Marshall as a person with significant control on 2021-09-29 |
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 |
09/08/219 August 2021 | Appointment of Mr Boniface Bayo Umeadi as a director on 2021-08-09 |
21/03/2121 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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