Advanced company searchLink opens in new window

COMMUNITY ADVICE PROGRAMME

Company number 04625331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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