OLDO TWITEZIMBERE LTD
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
| 19/08/2419 August 2024 | Application to strike the company off the register |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
| 11/07/2411 July 2024 | Cessation of Gemma Claire Lee as a person with significant control on 2024-06-01 |
| 11/07/2411 July 2024 | Termination of appointment of Gemma Claire Lee as a director on 2024-06-01 |
| 11/07/2411 July 2024 | Notification of Olivier Nkurunziza as a person with significant control on 2024-06-01 |
| 11/07/2411 July 2024 | Registered office address changed from 6 st. Georges Way Leicester LE1 1QZ England to 65 Angela Avenue Coventry CV2 2GH on 2024-07-11 |
| 11/07/2411 July 2024 | Appointment of Mr Olivier Nkurunziza as a director on 2024-06-01 |
| 01/06/241 June 2024 | Registered office address changed from 65 Angela Avenue Coventry CV2 2GH England to 6 st. Georges Way Leicester LE1 1QZ on 2024-06-01 |
| 01/06/241 June 2024 | Termination of appointment of Olivier Nkurunziza as a director on 2024-05-30 |
| 01/06/241 June 2024 | Cessation of Olivier Nkurunziza as a person with significant control on 2024-05-30 |
| 01/06/241 June 2024 | Appointment of Miss Gemma Claire Lee as a director on 2024-05-30 |
| 01/06/241 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 01/06/241 June 2024 | Notification of Gemma Claire Lee as a person with significant control on 2024-05-30 |
| 30/09/2330 September 2023 | Confirmation statement made on 2023-07-21 with no updates |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 18/10/2218 October 2022 | Registered office address changed from 1 Boat Horse Road Kidsgrove Stoke-on-Trent ST7 4JA England to 65 Angela Avenue Coventry CV2 2GH on 2022-10-18 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-21 with no updates |
| 04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 04/05/214 May 2021 | CURREXT FROM 31/07/2021 TO 31/12/2021 |
| 01/02/211 February 2021 | CESSATION OF CYRIAQUE SIRADUHENDA AS A PSC |
| 13/08/2013 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRIAQUE SIRADUHENDA |
| 13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 22/07/1922 July 2019 | 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