NIM LONDON CHAPTER

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

20/10/1820 October 2018 REGISTERED OFFICE CHANGED ON 20/10/2018 FROM 4TH FLOOR 86-90 PAUL STREET LONDON GREATER LONDON ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR OLAWALE AJAYI

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SODIPO

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNSON OLUWAFUNSHO ADETAYO / 28/12/2017

View Document

26/12/1726 December 2017 DIRECTOR APPOINTED MR JOSEPH OLADOSU

View Document

26/12/1726 December 2017 DIRECTOR APPOINTED MR JOHNSON OLUWAFUNSHO ADETAYO

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ONO

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED NIM LONDON DISTRICT SOCIETY CERTIFICATE ISSUED ON 26/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/158 December 2015 NE01

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 203A ISLAND BUSINESS CENTRE 18 - 36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF

View Document

09/10/159 October 2015 24/08/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/10/1411 October 2014 24/08/14 NO MEMBER LIST

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR PAUL EBHODAGHE ONO

View Document

20/11/1320 November 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

20/11/1320 November 2013 24/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 DIRECTOR APPOINTED MR OLAWALE AJAYI

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS FALUYI

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD ANYIAM

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 121 WOOLWICH HIGH STREET WOOLWICH LONDON SE18 6DS UNITED KINGDOM

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MISS PRISCILLA TOYIN SODIPO

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/09/1222 September 2012 24/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 24/08/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 24/08/10 NO MEMBER LIST

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR AKINDELE AKINNIRANYE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY ADETUTU AJAYI

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINDELE AKINNIRANYE / 01/07/2010

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR DON ANYIAM

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR FRANCIS OLAOLUINA FALUYI

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 139 HEDGEMANS ROAD DAGENHAM ESSEX RM9 6DL

View Document

01/07/101 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 174 TRAFALGAR ROAD LONDON EAST GREENWICH SE10 9TZ

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR OLUWAFUNSO ADETAYO

View Document

04/01/104 January 2010 24/08/09 NO MEMBER LIST

View Document

02/01/102 January 2010 DIRECTOR APPOINTED MR AKINDELE AKINNIRANYE

View Document

02/01/102 January 2010 SECRETARY APPOINTED MRS ADETUTU AJAYI

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, SECRETARY OLUWAFUNSO ADETAYO

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES COKER

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 24/08/08

View Document

02/09/082 September 2008 SECRETARY APPOINTED OLUWAFUNSO JOHNSON ADETAYO

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JAMES COKER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY FOLORUNSO AJAYI

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY AKINDELE AKINNIRANYE

View Document

29/08/0829 August 2008 SECRETARY APPOINTED FOLORUNSO AJAYI

View Document

03/07/083 July 2008 COMPANY NAME CHANGED NIM LONDON BRANCH CERTIFICATE ISSUED ON 08/07/08

View Document

09/05/089 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 ANNUAL RETURN MADE UP TO 21/09/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information