- Company Overview for YORUBA NATION CONSULAR SERVICES UK LTD (13109395)
- Filing history for YORUBA NATION CONSULAR SERVICES UK LTD (13109395)
- People for YORUBA NATION CONSULAR SERVICES UK LTD (13109395)
- More for YORUBA NATION CONSULAR SERVICES UK LTD (13109395)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | PSC07 | Cessation of Olusola Fawehinmi as a person with significant control on 15 March 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Otunba Hashim Olabode Osenie as a director on 15 March 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Olusola Fawehinmi as a director on 15 March 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Alex Oluwole Ajala as a director on 15 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
07 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 January 2022 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2022 | AP01 | Appointment of Otunba Hashim Olabode Osenie as a director on 8 March 2022 | |
08 Mar 2022 | PSC01 | Notification of Olusola Fawehinmi as a person with significant control on 8 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Alex Oluwole Ajala as a director on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Pastor Isaac Okebiorunkosi on 8 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
08 Mar 2022 | AP01 | Appointment of Dr Olusola Fawehinmi as a director on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 3 Sharratt Street London SE15 1PH England to 3 Sharratt Street London SE15 1PH on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 40 40 Cresswell Crescent Walsall England to 3 Sharratt Street London SE15 1PH on 8 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 40 Cresswell Crescent 40 Cresswell Crescent Walsall WS3 2UW England to 40 40 Cresswell Crescent Walsall on 3 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 64 Nile Street London N1 7SR England to 40 Cresswell Crescent 40 Cresswell Crescent Walsall WS3 2UW on 1 March 2022 | |
07 Jul 2021 | TM01 | Termination of appointment of Christopher Omotayo Olukunle Oderinde as a director on 7 July 2021 | |
21 Mar 2021 | AP01 | Appointment of Mr Christopher Omotayo Olukunle Oderinde as a director on 1 March 2021 | |
04 Jan 2021 | NEWINC |
Incorporation
|