- Company Overview for FACING AFRICA - NOMA LTD (06848232)
- Filing history for FACING AFRICA - NOMA LTD (06848232)
- People for FACING AFRICA - NOMA LTD (06848232)
- More for FACING AFRICA - NOMA LTD (06848232)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2024 | DS01 | Application to strike the company off the register | |
05 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
03 Apr 2024 | AD01 | Registered office address changed from West Stowell House West Stowell House West Stowell Marlborough Wiltshire SN8 4JU England to West Stowell House West Stowell Marlborough SN8 4JU on 3 April 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Gary Wayne Williams on 1 March 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr David James Dunaway on 1 March 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mrs Teresa Elizabeth Lawrence on 1 March 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Christopher David Lawrence on 1 March 2024 | |
30 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
30 Mar 2023 | CH01 | Director's details changed for Mr David James Dunaway on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Gary Wayne Williams on 30 March 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 1st Floor 1 Wine Street Devizes Wiltshire SN10 1DF England to West Stowell House West Stowell House West Stowell Marlborough Wiltshire SN8 4JU on 8 January 2020 | |
14 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Angus John Mack as a secretary on 30 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Angus John Mack as a director on 30 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates |