AFREN NIGERIA HOLDINGS LIMITED

06033276
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
17 Oct 2023 insolvency Liquidation Compulsory Appointment Liquidator 4 Buy now
17 Oct 2023 insolvency Liquidation Compulsory Winding Up Order 5 Buy now
06 Oct 2023 restoration Restoration Order Of Court 3 Buy now
04 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Sep 2021 insolvency Liquidation In Administration Move To Dissolution 35 Buy now
22 Apr 2021 insolvency Liquidation In Administration Progress Report 38 Buy now
02 Mar 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
11 Dec 2020 insolvency Liquidation In Administration Extension Of Period 4 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Oct 2020 insolvency Liquidation In Administration Progress Report 38 Buy now
24 Apr 2020 insolvency Liquidation In Administration Progress Report 39 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Dec 2019 insolvency Liquidation In Administration Extension Of Period 4 Buy now
21 Oct 2019 insolvency Liquidation In Administration Progress Report 41 Buy now
01 May 2019 insolvency Liquidation In Administration Progress Report 41 Buy now
11 Dec 2018 insolvency Liquidation In Administration Extension Of Period 4 Buy now
25 Oct 2018 insolvency Liquidation In Administration Progress Report 41 Buy now
28 Apr 2018 insolvency Liquidation In Administration Progress Report 41 Buy now
27 Oct 2017 insolvency Liquidation In Administration Progress Report 42 Buy now
23 May 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 40 Buy now
14 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
14 Dec 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 Jul 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 25 Buy now
29 Dec 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
15 Dec 2015 insolvency Liquidation In Administration Proposals 41 Buy now
14 Dec 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Dec 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Dec 2015 resolution Resolution 5 Buy now
17 Nov 2015 officers Termination of appointment of director (Egbert Ulogo Imomoh) 2 Buy now
07 Oct 2015 accounts Amended Accounts 22 Buy now
22 Sep 2015 officers Termination of appointment of director (Darra Martin Comyn) 2 Buy now
21 Sep 2015 officers Termination of appointment of director (Darra Martin Comyn) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (Andrew Steven Olleveant) 2 Buy now
23 Jul 2015 incorporation Memorandum Articles 23 Buy now
23 Jul 2015 resolution Resolution 1 Buy now
09 Jul 2015 accounts Annual Accounts 17 Buy now
08 May 2015 mortgage Registration of a charge 56 Buy now
08 May 2015 mortgage Registration of a charge 25 Buy now
08 May 2015 mortgage Registration of a charge 26 Buy now
07 Apr 2015 officers Termination of appointment of director (Yann Eric Cherruau) 2 Buy now
07 Apr 2015 officers Appointment of director (Andrew Steven Olleveant) 3 Buy now
05 Mar 2015 mortgage Registration of a charge 28 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
28 Oct 2014 officers Appointment of director (Mr Yann Eric Cherruau) 2 Buy now
27 Oct 2014 officers Appointment of director (Mr Jeremy Allen Whitlock) 2 Buy now
27 Oct 2014 officers Termination of appointment of director (Osman Shahenshah) 1 Buy now
06 Oct 2014 accounts Annual Accounts 18 Buy now
03 Apr 2014 mortgage Registration of a charge 30 Buy now
03 Jan 2014 officers Termination of appointment of secretary (Shirin Johri) 1 Buy now
02 Jan 2014 annual-return Annual Return 6 Buy now
02 Jan 2014 officers Change of particulars for director (Egbert Ulogo Imomoh) 2 Buy now
30 Jul 2013 accounts Annual Accounts 16 Buy now
06 Feb 2013 officers Change of particulars for director (Dr Osman Shahenshah) 2 Buy now
10 Jan 2013 annual-return Annual Return 17 Buy now
27 Sep 2012 accounts Annual Accounts 16 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 12 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 12 Buy now
26 Jul 2012 mortgage Particulars of a mortgage or charge 13 Buy now
05 Jan 2012 annual-return Annual Return 17 Buy now
07 Sep 2011 accounts Annual Accounts 13 Buy now
17 Feb 2011 officers Appointment of secretary (Mr Elekwachi Ukwu) 1 Buy now
17 Feb 2011 officers Termination of appointment of director (Constantine Ogunbiyi) 1 Buy now
17 Feb 2011 officers Appointment of director (Mr Darra Martin Comyn) 2 Buy now
10 Jan 2011 annual-return Annual Return 16 Buy now
17 Sep 2010 accounts Annual Accounts 11 Buy now
12 Jan 2010 annual-return Annual Return 13 Buy now
31 Oct 2009 accounts Annual Accounts 12 Buy now
26 Jan 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
26 Jan 2009 officers Director's change of particulars / osman shahenshah / 19/12/2008 1 Buy now
22 Aug 2008 accounts Annual Accounts 11 Buy now
17 Jul 2008 officers Appointment terminated director evert mulder 1 Buy now
18 Jan 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
17 Jan 2008 officers Director's particulars changed 1 Buy now
17 Jan 2008 officers Director's particulars changed 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 3RD floor, kinnaird house 1 pall mall london SW1Y 5AZ 1 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: first floor 50 curzon street london W1J 7UW 1 Buy now
23 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
08 May 2007 officers New director appointed 1 Buy now
02 Apr 2007 resolution Resolution 26 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
10 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2007 officers New secretary appointed 2 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
19 Dec 2006 incorporation Incorporation Company 17 Buy now