Advanced company searchLink opens in new window

YORUBA NATION CONSULAR SERVICES UK LTD

Company number 13109395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted