- Company Overview for COMMUNITY ADVICE PROGRAMME (04625331)
- Filing history for COMMUNITY ADVICE PROGRAMME (04625331)
- People for COMMUNITY ADVICE PROGRAMME (04625331)
- More for COMMUNITY ADVICE PROGRAMME (04625331)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from C/O 4th Floor University of West London Villiers House Ealing Broadway Ealing London W5 2PA England to Villiers House (4th Floor) 4-5 New Ealing Broadway Ealing London W5 2NU on 15 November 2017 | |
20 Jun 2017 | AP01 | Appointment of Ms Josephine De Souza as a director on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Johanna Cargill as a director on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Nazim Shah as a director on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Kuljeet Dobe as a director on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Josephine De Souza as a director on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Bernard Andonian as a director on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Kwame Akuffo as a director on 20 June 2017 | |
20 Jun 2017 | TM02 | Termination of appointment of Irfan Arif as a secretary on 20 June 2017 | |
13 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from C/O Ealing Law School University of West London 18-22 Bond Street Ealing London W5 5AA to C/O 4th Floor University of West London Villiers House Ealing Broadway Ealing London W5 2PA on 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Hilary Ann Panford as a director on 24 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 | Annual return made up to 5 December 2015 no member list | |
16 Dec 2015 | AD01 | Registered office address changed from University of West London Walpole House 18-22 Bond Street Ealing London W4 5AA to C/O Ealing Law School University of West London 18-22 Bond Street Ealing London W5 5AA on 16 December 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Kuljeet Dobe as a director on 14 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Nazim Shah as a director on 14 November 2015 | |
05 Dec 2014 | AR01 | Annual return made up to 5 December 2014 no member list | |
05 Dec 2014 | AD02 | Register inspection address has been changed from C/O C/O Southall Legal Centre Twon Hall High Street Southall UB1 3HA England to C/O Ealing Equality Council the Lido Centre 63 Mattock Lane Ealing London W13 9LA |