ABC YOUTH DEVELOPMENT FOUNDATION LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Certificate of change of name |
01/12/231 December 2023 | Confirmation statement made on 2023-07-22 with no updates |
30/11/2330 November 2023 | Termination of appointment of Kofi Akenya as a director on 2023-11-30 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
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 |
30/11/2330 November 2023 | Appointment of Mr Meddy Sauban as a director on 2023-11-30 |
30/11/2330 November 2023 | Notification of Meddy Sauban as a person with significant control on 2023-11-30 |
30/11/2330 November 2023 | Cessation of Kofi Akenya as a person with significant control on 2023-11-30 |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/07/2129 July 2021 | Notification of Kofi Akenya as a person with significant control on 2021-07-28 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
22/07/2122 July 2021 | Cessation of Mounirou Mustapha as a person with significant control on 2021-07-22 |
22/07/2122 July 2021 | Appointment of Mr Kofi Akenya as a director on 2021-07-22 |
22/07/2122 July 2021 | Termination of appointment of Mounirou Mustapha as a director on 2021-07-22 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MOUNIROU MUSTAPHA / 20/10/2020 |
27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIROU MUSTAPHA / 26/11/2020 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 8 HARTHAM ROAD LONDON N17 6RZ ENGLAND |
12/02/2012 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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