- Company Overview for NUBUKE INVESTMENTS SERVICES LIMITED (06427247)
- Filing history for NUBUKE INVESTMENTS SERVICES LIMITED (06427247)
- People for NUBUKE INVESTMENTS SERVICES LIMITED (06427247)
- More for NUBUKE INVESTMENTS SERVICES LIMITED (06427247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
10 Oct 2016 | TM01 | Termination of appointment of Gordon Avery Brown as a director on 30 September 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Titus Dakwah as a director on 3 June 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Kofi Tutu Agyare on 12 June 2012 | |
14 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
06 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
28 Nov 2012 | AP01 | Appointment of Mr Gordon Avery Brown as a director | |
28 Nov 2012 | AP01 | Appointment of Mr Titus Dakwah as a director | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
29 Nov 2011 | AP01 | Appointment of Mr Ndungu Thairu as a director | |
29 Nov 2011 | AD01 | Registered office address changed from C/O Hedgesupport Llp 6 Duke Street St. James's London SW1Y 6BN England on 29 November 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Peter Kwesi Enti on 14 December 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Kofi Tutu Agyare on 14 December 2010 | |
20 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 |