- Company Overview for ASANTE FOUNDATION (06004842)
- Filing history for ASANTE FOUNDATION (06004842)
- People for ASANTE FOUNDATION (06004842)
- More for ASANTE FOUNDATION (06004842)
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) |
---|---|---|---|
15 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2010 | DS01 | Application to strike the company off the register | |
21 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 21 November 2009 no member list | |
20 Dec 2009 | CH01 | Director's details changed for Rev Timothy Saunders on 19 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Mark Andrew Nightingale on 19 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Deborah Felicity Mary Wall on 19 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Martin Stephen Collings on 19 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Janet Margaret Harrison on 19 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Anthony Thomas Christie Pemberton on 19 December 2009 | |
20 Dec 2009 | TM01 | Termination of appointment of Adalbert Rugeruza as a director | |
16 Dec 2008 | 363a | Annual return made up to 21/11/08 | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Sep 2008 | 225 | Accounting reference date extended from 30/11/2007 to 30/04/2008 | |
13 May 2008 | 288c | Secretary's Change of Particulars / catherine young / 07/05/2008 / HouseName/Number was: , now: 59; Street was: 9 underwood close, now: nunnery fields; Post Code was: CT4 7BS, now: CT1 3JN; Secure Officer was: false, now: true | |
08 Jan 2008 | 363s | Annual return made up to 21/11/07 | |
08 Jan 2008 | 363(288) |
Secretary resigned;director's particulars changed
|
|
20 Dec 2007 | 288a | New director appointed | |
22 Nov 2007 | 288a | New secretary appointed | |
22 Nov 2007 | 288b | Secretary resigned | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: 59 nunnery fields canterbury kent CT1 3JN | |
05 Nov 2007 | 288a | New director appointed | |
05 Nov 2007 | 288a | New secretary appointed | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 39 merefield gardens tadworth KT20 5JY |