THE AKABUSI CHARITABLE TRUST

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MISS ASHANTI INGE AKABUSI

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FORRESTER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

29/09/1729 September 2017 CESSATION OF PAUL ROBERT JACKSON AS A PSC

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MISS ASHANTI INGE AKABUSI

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT JACKSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISS KEZIE UCHE CHUKWU DURU AKABUSI

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 14 DOOLITTLE MILL FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2ND

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 29/05/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

16/03/1616 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PAUL ROBERT JACKSON

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAULO BOTRUGNO

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATE HART

View Document

16/06/1516 June 2015 29/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 29/05/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/06/1315 June 2013 29/05/13 NO MEMBER LIST

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MR DAVID WILLIAM FORRESTER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN POPOOLA

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR CARMINE DEFEO

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN POPOOLA

View Document

27/06/1227 June 2012 29/05/12 NO MEMBER LIST

View Document

25/11/1125 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MS KATIE HART

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH FOSSEY

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA SIEBRITS

View Document

09/06/119 June 2011 29/05/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR CARMINE DEFEO

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY FIONA SIEBRITS

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MS SUSAN POPOOLA

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR KEITH FOSSEY

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SALLAH

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR PAULO BOTRUGNO

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MS SUSAN POPOOLA

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA OBICHUKWU

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

07/01/117 January 2011 ARTICLES OF ASSOCIATION

View Document

07/01/117 January 2011 ALTER ARTICLES 07/12/2010

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 29/05/10 NO MEMBER LIST

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 29/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE SIEBRITS / 29/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MITCHELL / 29/05/2010

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE LAWNS STOCKGROVE PARK LEIGHTON BUZZARD BEDFORDSHIRE LU7 0BB

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED PROFESSOR DAVID KWAKU SALLAH

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA WILLIAMS

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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