KULAN SOMALI RELIEF

07705294
2 VINING STREET LIVERPOOL ENGLAND L8 8JA

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 officers Termination of appointment of director (Adan Ali Bulle) 1 Buy now
18 Jul 2018 officers Termination of appointment of director (Ali Bare Osman) 1 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Abdullahi Moallim Abdi) 1 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
15 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2017 accounts Annual Accounts 2 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2016 accounts Annual Accounts 2 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
21 Aug 2015 officers Change of particulars for secretary (Mr Abdullahi Moallim Abdi) 1 Buy now
26 Apr 2015 accounts Annual Accounts 3 Buy now
22 Dec 2014 officers Termination of appointment of director (Abdullahi Macallin Mohamed) 2 Buy now
20 Nov 2014 annual-return Annual Return 14 Buy now
15 May 2014 accounts Annual Accounts 4 Buy now
02 Oct 2013 annual-return Annual Return 16 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
17 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2012 annual-return Annual Return 15 Buy now
13 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Jan 2012 officers Appointment of director (Abdullahi Macallin Mohamed) 2 Buy now
14 Jul 2011 incorporation Incorporation Company 20 Buy now