THE KOLLEH FOUNDATION
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Director's details changed for Mr Joseph Wanzea Thomas on 2025-08-27 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/01/2510 January 2025 | Director's details changed for Mr James-Earl Léonard Kolleh-Mcborrough on 2025-01-08 |
| 05/01/255 January 2025 | Director's details changed for Mr James-Earl Léonard Kolleh-Mcborrough on 2025-01-05 |
| 05/01/255 January 2025 | Director's details changed for Mr Cheng Zhang on 2024-11-22 |
| 05/01/255 January 2025 | Appointment of Mr Joseph Wanzea Thomas as a director on 2025-01-05 |
| 30/12/2430 December 2024 | Change of details for Mr James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 2024-12-10 |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-11-30 |
| 30/12/2430 December 2024 | Termination of appointment of Roeh Corporation Limited as a secretary on 2024-12-30 |
| 30/12/2430 December 2024 | Change of details for Perpetual-Ceeline Leontyne Kolleh-Mcborrough as a person with significant control on 2024-12-10 |
| 30/12/2430 December 2024 | Change of details for Joel-Israel Yeanon-Meeleh Kolleh-Mcborrough as a person with significant control on 2024-12-10 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2023-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 25/11/2425 November 2024 | Director's details changed for Mr James-Earl Léonard Kolleh-Mcborrough on 2024-11-22 |
| 22/11/2422 November 2024 | Appointment of Mr Cheng Zhang as a director on 2024-11-22 |
| 26/07/2426 July 2024 | |
| 26/07/2426 July 2024 | |
| 26/07/2426 July 2024 | |
| 26/07/2426 July 2024 | Registered office address changed to PO Box 24238, Sc648237 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-07-26 |
| 26/07/2426 July 2024 | |
| 27/01/2427 January 2024 | Secretary's details changed for Roeh Corporation Limited on 2024-01-27 |
| 27/01/2427 January 2024 | Registered office address changed from 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland to 1 Minto Mews Edinburgh EH9 1AB on 2024-01-27 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-11-26 with updates |
| 05/01/245 January 2024 | Termination of appointment of David Oluwole Akomolafe as a director on 2023-12-13 |
| 05/01/245 January 2024 | Appointment of Roeh Corporation Limited as a secretary on 2024-01-04 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 16/08/2316 August 2023 | Director's details changed for Mr David Akomolafe on 2023-08-16 |
| 16/08/2316 August 2023 | Micro company accounts made up to 2022-11-30 |
| 09/08/239 August 2023 | Appointment of Mr James-Earl Léonard Kolleh-Mcborrough as a director on 2023-08-09 |
| 09/08/239 August 2023 | Notification of James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 2023-08-09 |
| 09/08/239 August 2023 | Change of details for Mr James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 2023-08-09 |
| 28/07/2328 July 2023 | Registered office address changed from 7/3 Broughton Place Edinburgh EH1 3RL Scotland to 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ on 2023-07-28 |
| 02/02/232 February 2023 | Confirmation statement made on 2022-11-26 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 22/10/2222 October 2022 | Director's details changed for Mr David Akomolafe on 2022-10-15 |
| 22/10/2222 October 2022 | Registered office address changed from 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 7/3 Broughton Place Edinburgh EH1 3RL on 2022-10-22 |
| 22/10/2222 October 2022 | Director's details changed for Mr David Akomolafe on 2022-10-15 |
| 19/10/2219 October 2022 | Registered office address changed from 7 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 3/7 Broughton Place Edinburgh EH1 3RL on 2022-10-19 |
| 19/10/2219 October 2022 | Registered office address changed from 1 Minto Mews Edinburgh EH9 1AB Scotland to 7 3/7 Broughton Place Edinburgh EH1 3RL on 2022-10-19 |
| 19/10/2219 October 2022 | Termination of appointment of James-Earl Leonard Kolleh-Mcborrough as a director on 2022-10-15 |
| 19/10/2219 October 2022 | Change of details for Joel-Israel Yeanon-Meeleh Kolleh-Mcborrough as a person with significant control on 2022-10-15 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2021-11-30 |
| 16/10/2216 October 2022 | Cessation of James-Earl Leonard Kolleh-Mcborrough as a person with significant control on 2022-10-15 |
| 16/10/2216 October 2022 | Appointment of Mr David Akomolafe as a director on 2022-10-15 |
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
| 22/02/2222 February 2022 | Confirmation statement made on 2021-11-26 with no updates |
| 15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
| 15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 15/11/2115 November 2021 | Registered office address changed from 1 1 Minto Mews Edinburgh EH9 1AB Scotland to 1 Minto Mews Edinburgh EH9 1AB on 2021-11-15 |
| 15/11/2115 November 2021 | Registered office address changed from 77 Craigentinny Road Edinburgh EH7 6QJ Scotland to 1 1 Minto Mews Edinburgh EH9 1AB on 2021-11-15 |
| 15/07/2115 July 2021 | Termination of appointment of Martha-Renee Kolleh as a director on 2020-01-07 |
| 15/07/2115 July 2021 | Cessation of Martha-Renee Kolleh as a person with significant control on 2020-01-07 |
| 15/07/2115 July 2021 | Confirmation statement made on 2020-11-26 with updates |
| 05/07/215 July 2021 | Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 1/1 Minto Mews Edinburgh Midlothian EH9 1AB on 2021-07-05 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
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