CORECOG - THE COMMUNITY OF CONGOLESE REFUGEES IN GREAT BRITIAN
Company number 04316981
- Company Overview for CORECOG - THE COMMUNITY OF CONGOLESE REFUGEES IN GREAT BRITIAN (04316981)
- Filing history for CORECOG - THE COMMUNITY OF CONGOLESE REFUGEES IN GREAT BRITIAN (04316981)
- People for CORECOG - THE COMMUNITY OF CONGOLESE REFUGEES IN GREAT BRITIAN (04316981)
- More for CORECOG - THE COMMUNITY OF CONGOLESE REFUGEES IN GREAT BRITIAN (04316981)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2017 | DS01 | Application to strike the company off the register | |
07 Jan 2017 | TM01 | Termination of appointment of Victor None Pambu as a director on 7 January 2017 | |
07 Jan 2017 | TM01 | Termination of appointment of Dadou Kalambay Ngala as a director on 7 January 2017 | |
07 Jan 2017 | TM01 | Termination of appointment of Helene Mingole as a director on 7 January 2017 | |
07 Jan 2017 | TM01 | Termination of appointment of Godelieve Kipasa as a director on 7 January 2017 | |
24 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Jan 2016 | AR01 | Annual return made up to 5 November 2015 no member list | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 5 November 2014 no member list | |
29 Nov 2014 | CH01 | Director's details changed for Dr Weyalo Bokelo on 29 November 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2014 | AR01 | Annual return made up to 5 November 2013 no member list | |
10 Mar 2014 | AD01 | Registered office address changed from St Lukes Community Centre 85 Tarling Rd Tarling Road London E16 1HN England on 10 March 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from C/O Newham African Caribbean Resource Centre 627-633 Barking Road Plaistow London E13 9EZ United Kingdom on 10 March 2014 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 5 November 2012 no member list | |
20 Dec 2012 | AP01 | Appointment of Mrs Godelieve Kipasa as a director | |
20 Dec 2012 | AP01 | Appointment of Mrs Godelieve Kipasa as a director | |
20 Dec 2012 | AP01 | Appointment of Mrs Godelieve Kipasa as a director | |
18 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 5 November 2011 no member list |