AYOBOLU LTD

06537769
47 OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8ER

Documents

Documents
Date Category Description Pages
16 Apr 2019 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2018 accounts Annual Accounts 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 accounts Annual Accounts 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 accounts Amended Accounts 10 Buy now
18 Nov 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
02 Jan 2015 accounts Annual Accounts 6 Buy now
21 Jul 2014 officers Appointment of director (Mr Ayo Babatope) 2 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 officers Change of particulars for director (Mrs Omoboluwade Babatope) 2 Buy now
30 Mar 2013 officers Change of particulars for secretary (Omoboluwade Babatope) 1 Buy now
07 Nov 2012 officers Termination of appointment of director (Ayo Babatope) 1 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2012 accounts Annual Accounts 7 Buy now
20 Apr 2012 officers Change of particulars for director (Dr Ayo Babatope) 2 Buy now
20 Apr 2012 officers Appointment of director (Dr Ayo Babatope) 2 Buy now
20 Apr 2012 officers Change of particulars for director (Omoboluwade Babatope) 3 Buy now
20 Apr 2012 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
15 Apr 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 7 Buy now
04 Aug 2011 officers Termination of appointment of director (Ayodeji Babatope) 1 Buy now
05 Jun 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Appointment of secretary (Omoboluwade Babatope) 3 Buy now
09 Aug 2010 accounts Annual Accounts 5 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Omoboluwade Babatope) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Dr Ayodeji Babatope) 2 Buy now
30 Mar 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
21 Jan 2010 accounts Amended Accounts 5 Buy now
15 Dec 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from 12-14 claremont road surbiton surrey KT6 4QU 1 Buy now
26 Mar 2009 officers Director's change of particulars / omobluwade babatope / 28/02/2009 1 Buy now
08 Jul 2008 officers Secretary's change of particulars / c a solutions LTD / 02/07/2008 1 Buy now
16 Apr 2008 officers Director appointed omobluwade babatope 2 Buy now
16 Apr 2008 officers Director appointed dr ayodeji babatope 1 Buy now
16 Apr 2008 officers Secretary appointed c a solutions LTD 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from 12 - 14 claremont road surbiton surrey KT6 4QU 1 Buy now
16 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 28/02/2009 1 Buy now
20 Mar 2008 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
20 Mar 2008 officers Appointment terminated director hanover directors LIMITED 1 Buy now
18 Mar 2008 incorporation Incorporation Company 6 Buy now