- Company Overview for GLOBAL- INVESTMENT UKAY LIMITED (09725313)
- Filing history for GLOBAL- INVESTMENT UKAY LIMITED (09725313)
- People for GLOBAL- INVESTMENT UKAY LIMITED (09725313)
- More for GLOBAL- INVESTMENT UKAY LIMITED (09725313)
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) |
---|---|---|---|
26 Oct 2019 | AP01 | Appointment of Mr Adewale Bamiduro as a director on 14 October 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
06 Nov 2017 | PSC04 | Change of details for Mrs Folawemi Faith Bamiduro as a person with significant control on 6 November 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 44-48 44-48 East Street Barking Essex IG11 8EW England to 5 Clockhouse Avenue 5 Clockhouse Avenue Baring Barking Essex. IG11 7FX IG11 7FX on 22 June 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Jan 2017 | TM02 | Termination of appointment of Olabanji Julius Bamiduro as a secretary on 27 January 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mrs Folawemi Faith Bamiduro on 17 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
28 Nov 2016 | TM01 | Termination of appointment of Olabanji Julius Bamiduro as a director on 28 November 2016 | |
28 Nov 2016 | AP03 | Appointment of Mr Olabanji Julius Bamiduro as a secretary on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mrs Folawemi Faith Bamiduro as a director on 28 November 2016 | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2016 | AD01 | Registered office address changed from 107a Ripple Road Barking Essex IG11 7NY United Kingdom to 44-48 44-48 East Street Barking Essex IG11 8EW on 24 September 2016 | |
10 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-10
|