| Date | Description |
| 2015-07-21 |
update statutory_documents DISS REQUEST WITHDRAWN |
| 2015-07-10 |
update company_status Active - Proposal to Strike off => Liquidation |
| 2015-06-19 |
update statutory_documents ORDER OF COURT TO WIND UP |
| 2015-03-11 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
| 2015-03-07 |
update company_status Active => Active - Proposal to Strike off |
| 2015-02-10 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 2015-02-02 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
| 2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-09-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-06-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
| 2014-06-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
| 2014-05-13 |
update statutory_documents 30/03/14 FULL LIST |
| 2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-09-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-06-26 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
| 2013-06-26 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
| 2013-06-25 |
insert company_previous_name OJEWUMI LTD |
| 2013-06-25 |
update name OJEWUMI LTD => ULTIMATE DYNASTY LIMITED |
| 2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-05-29 |
update statutory_documents 30/03/13 FULL LIST |
| 2013-04-12 |
update statutory_documents COMPANY NAME CHANGED OJEWUMI LTD
CERTIFICATE ISSUED ON 12/04/13 |
| 2012-08-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-05-02 |
update statutory_documents 30/03/12 FULL LIST |
| 2011-07-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-04-04 |
update statutory_documents 30/03/11 FULL LIST |
| 2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
| 2010-05-14 |
update statutory_documents 30/03/10 FULL LIST |
| 2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. OLUKAYODE OJEWUMI / 14/05/2010 |
| 2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLUKAYODE OJEWUMI / 13/03/2010 |
| 2010-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEHINDE ABOLAJI OJEWUMI / 14/05/2010 |
| 2009-10-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
| 2009-05-07 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
| 2008-05-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
| 2008-04-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2008-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
C/O UNIT B2
62 BEECHWOOD ROAD
LONDON
HACNEY
E8 3DY |
| 2008-04-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-04-22 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
| 2007-12-18 |
update statutory_documents SECRETARY RESIGNED |
| 2007-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
168 SEWELL CLOSE
CHAFFORD HUNDRED
RM16 6BY |
| 2007-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/07 FROM:
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH |
| 2007-11-01 |
update statutory_documents SECRETARY RESIGNED |
| 2007-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-06-21 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |