UI ALUMNI GLOBAL NETWORK LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-01-18 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-01-31

View Document

30/06/2130 June 2021 Termination of appointment of Omowumi Omotunde Oyetti as a secretary on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Chinyelu Uchechukwu Menakaya as a director on 2021-06-29

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 30 DAVID WILDMAN LANE LONDON NW7 1FH ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM 13 HARDY AVENUE DARTFORD DA1 2FE ENGLAND

View Document

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

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 30 DAVID WILDMAN LANE LONDON NW7 1FH ENGLAND

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS OMOWUNMI OMOTUNDE OYETTI / 08/06/2018

View Document

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

View Document

01/05/181 May 2018 SECRETARY APPOINTED MRS OMOWUNMI OMOTUNDE OYETTI

View Document

02/04/182 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHICHI MENAKAYA / 02/04/2018

View Document

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

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS CHICHI MENAKAYA

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 2 NORMAN HOUSE WYVIL ROAD LONDON SW8 2TA UNITED KINGDOM

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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