Advanced company searchLink opens in new window

PROJECT FOOTPRINT COMMUNITY INTEREST COMPANY

Company number 06294983

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 DS01 Application to strike the company off the register
31 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 5
21 Mar 2013 TM01 Termination of appointment of Elizabeth Masias Cowper as a director on 1 March 2013
24 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Dec 2010 AD01 Registered office address changed from 70 Newton Street Newton St. Faith Norwich NR10 3AD United Kingdom on 11 December 2010
29 Nov 2010 AP01 Appointment of Mr Gibbs Humphrey Moyo as a director
27 Nov 2010 TM01 Termination of appointment of Louis Koworera as a director
27 Nov 2010 TM01 Termination of appointment of Beauty Koworara as a director
27 Nov 2010 TM02 Termination of appointment of Anne Collier as a secretary
27 Nov 2010 AP03 Appointment of Mr Gibbs Humphrey Moyo as a secretary
27 Nov 2010 AP01 Appointment of Mrs Elizabeth Masias Cowper as a director
09 Jul 2010 CH03 Secretary's details changed for Anne Woodford Collier on 9 July 2010
09 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Louis Koworera on 27 June 2010
09 Jul 2010 CH01 Director's details changed for Beauty Koworara on 27 June 2010
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jul 2009 363a Return made up to 27/06/09; full list of members
06 Apr 2009 288a Director appointed louis koworera