Date | Description |
2021-07-29 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-07-06 |
update statutory_documents FIRST GAZETTE |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2021-05-05 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2020-05-07 |
update account_category NO ACCOUNTS FILED => null |
2020-05-07 |
update accounts_last_madeup_date null => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-01-07 |
delete address H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM ENGLAND NG8 6PY |
2020-01-07 |
insert address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON UNITED KINGDOM N12 0DR |
2020-01-07 |
update registered_address |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH AJIYEMI |
2019-12-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2019 |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
H5 ASH TREE COURT
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
ENGLAND |
2019-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH AJIYEMI / 02/12/2019 |
2019-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARINA ABEL-SMITH |
2019-06-20 |
update num_mort_outstanding 2 => 0 |
2019-06-20 |
update num_mort_satisfied 0 => 2 |
2019-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114895210001 |
2019-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114895210002 |
2019-04-07 |
update num_mort_charges 1 => 2 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114895210002 |
2019-01-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2019-01-07 |
delete sic_code 68310 - Real estate agencies |
2018-12-07 |
update num_mort_charges 0 => 1 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH AJIYEMI / 07/12/2018 |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
2018-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114895210001 |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED MISS MARINA ROSE ABEL-SMITH |
2018-10-07 |
insert company_previous_name OMINIRA GOLD LTD |
2018-10-07 |
update name OMINIRA GOLD LTD => OMINIRA LTD. |
2018-08-02 |
update statutory_documents COMPANY NAME CHANGED OMINIRA GOLD LTD
CERTIFICATE ISSUED ON 02/08/18 |
2018-07-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |