ABC YOUTH DEVELOPMENT FOUNDATION LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Certificate of change of name

View Document

01/12/231 December 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Kofi Akenya as a director on 2023-11-30

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Registered office address changed from 90 Dongola Road London N17 6EE England to 50 Mafeking Road London N17 9BG on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Meddy Sauban as a director on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Meddy Sauban as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Kofi Akenya as a person with significant control on 2023-11-30

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/07/2129 July 2021 Notification of Kofi Akenya as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2122 July 2021 Cessation of Mounirou Mustapha as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Mr Kofi Akenya as a director on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Mounirou Mustapha as a director on 2021-07-22

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR MOUNIROU MUSTAPHA / 20/10/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIROU MUSTAPHA / 26/11/2020

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 8 HARTHAM ROAD LONDON N17 6RZ ENGLAND

View Document

12/02/2012 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company