Advanced company searchLink opens in new window

FACING AFRICA - NOMA LTD

Company number 06848232

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)
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