- Company Overview for MABEL 27 LTD (12565660)
- Filing history for MABEL 27 LTD (12565660)
- People for MABEL 27 LTD (12565660)
- More for MABEL 27 LTD (12565660)
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) |
---|---|---|---|
19 Feb 2024 | PSC01 | Notification of Mabel Eboh Eyiko as a person with significant control on 19 February 2024 | |
19 Feb 2024 | PSC01 | Notification of Seun Ejike Omowanile as a person with significant control on 19 February 2024 | |
30 Jan 2024 | PSC04 | Change of details for Mr Seun Omowanile as a person with significant control on 29 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
29 Jan 2024 | CH01 | Director's details changed for Mr Seun Omowanile on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mrs Mabel Mundic Eboh Ayiko on 29 January 2024 | |
29 Jan 2024 | PSC04 | Change of details for Mrs Mabel Mundic Eboh Ayiko as a person with significant control on 29 January 2024 | |
29 Jan 2024 | PSC04 | Change of details for Mr Seun Omowanile as a person with significant control on 29 January 2024 | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from 55B Earlham Road Norwich NR2 3AD England to 24B Kerrison Road Norwich NR1 1JA on 17 August 2023 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
23 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from 69a Knowland Grove Norwich NR5 8YD England to 55B Earlham Road Norwich NR2 3AD on 17 August 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
04 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Mr Sean Omowanile on 25 March 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 71 Livingstone Street Norwich NR2 4HE England to 69a Knowland Grove Norwich NR5 8YD on 15 January 2021 | |
04 Dec 2020 | PSC01 | Notification of Seun Omowanile as a person with significant control on 1 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Sean Omowanile as a director on 1 December 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Seun Omowanile as a director on 17 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Seun Omowanile as a person with significant control on 17 September 2020 | |
24 Aug 2020 | PSC01 | Notification of Seun Omowanile as a person with significant control on 15 August 2020 |