WAKANOW.COM UK LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBINNA RALPH EKEZIE

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MORRISON TAMUNO

View Document

27/02/1827 February 2018 CESSATION OF WAKANOW AFRICA HOLDING COMPANY AS A PSC

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OBINNA EKEZIE / 20/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH TAMUNO / 20/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM BECKET HOUSE 36, OLD JEWRY LONDON EC2R 8DD

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

31/07/1631 July 2016 DIRECTOR APPOINTED MRS OLUWATOYIN ASISAT ODUTAYO

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/11/1523 November 2015 DIRECTOR APPOINTED MR BABASOLA ALOKOLARO

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR BABA ALOKOLARO

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR BABA ALOKOLARO

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR BABA ALOKOLARO

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 54 THE MARLOWES ST. JOHNS WOOD LONDON NW8 6NA ENGLAND

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR OBINNA EKEZIE

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR RALPH TAMUNO

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information