- Company Overview for BARBARAKELENNA LIMITED (08258314)
- Filing history for BARBARAKELENNA LIMITED (08258314)
- People for BARBARAKELENNA LIMITED (08258314)
- More for BARBARAKELENNA LIMITED (08258314)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Barbara Ndidi Anele on 28 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 27 Tower House 58B High Street Uxbridge Middlesex UB8 1GF to 158 All Souls Avenue London NW10 3AB on 29 January 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
18 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 158 All Souls Avenue Willesden London England NW10 3AB to 27 Tower House 58B High Street Uxbridge Middlesex UB8 1GF on 28 April 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Barbara Ndidi Anele on 27 April 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | TM01 | Termination of appointment of Paul Dennis as a director on 22 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AP01 | Appointment of Paul Dennis as a director | |
21 Oct 2014 | AP01 | Appointment of Paul Dennis as a director on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Nnamdi Amarachukwu Udoye as a director on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Nnamdi Amarachukwu Udoye as a director on 21 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
09 Oct 2014 | AP01 | Appointment of Nnamdi Amarachukwu Udoye as a director on 9 October 2014 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 |