UI ALUMNI GLOBAL NETWORK LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Confirmation statement made on 2021-01-18 with no updates |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-01-31 |
30/06/2130 June 2021 | Termination of appointment of Omowumi Omotunde Oyetti as a secretary on 2021-06-29 |
30/06/2130 June 2021 | Termination of appointment of Chinyelu Uchechukwu Menakaya as a director on 2021-06-29 |
02/05/202 May 2020 | DISS40 (DISS40(SOAD)) |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
07/04/207 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | Registered office address changed from , 30 David Wildman Lane, London, NW7 1FH, England to 27 Old Gloucester Street London WC1N 3AX on 2019-04-02 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 30 DAVID WILDMAN LANE LONDON NW7 1FH ENGLAND |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/08/1819 August 2018 | REGISTERED OFFICE CHANGED ON 19/08/2018 FROM 13 HARDY AVENUE DARTFORD DA1 2FE ENGLAND |
19/08/1819 August 2018 | Registered office address changed from , 13 Hardy Avenue, Dartford, DA1 2FE, England to 27 Old Gloucester Street London WC1N 3AX on 2018-08-19 |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 30 DAVID WILDMAN LANE LONDON NW7 1FH ENGLAND |
08/06/188 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS OMOWUNMI OMOTUNDE OYETTI / 08/06/2018 |
08/06/188 June 2018 | Registered office address changed from , 30 David Wildman Lane, London, NW7 1FH, England to 27 Old Gloucester Street London WC1N 3AX on 2018-06-08 |
01/05/181 May 2018 | SECRETARY APPOINTED MRS OMOWUNMI OMOTUNDE OYETTI |
02/04/182 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHICHI MENAKAYA / 02/04/2018 |
26/03/1826 March 2018 | Registered office address changed from , 2 Norman House, Wyvil Road, London, SW8 2TA, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2018-03-26 |
26/03/1826 March 2018 | DIRECTOR APPOINTED MS CHICHI MENAKAYA |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 2 NORMAN HOUSE WYVIL ROAD LONDON SW8 2TA UNITED KINGDOM |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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