Advanced company searchLink opens in new window

EURO-WEST AFRICA COMMUNITY DEVELOPMENT LIMITED

Company number 07431482

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 CS01 Confirmation statement made on 5 November 2016 with updates
10 Feb 2017 AD01 Registered office address changed from C/O I. Okafo Bilt Mansion S Deptford Bridge London SE8 4HH to C/O Pcf, 1 Creek Road Creek Road Deptford London London SE8 3BT on 10 February 2017
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 5 November 2015 no member list
10 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 5 November 2014 no member list
22 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 5 November 2013 no member list
25 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 5 November 2012 no member list
19 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
08 May 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for victoria yetunde amma rabbles
24 Apr 2012 CH01 Director's details changed for Mrs Victoria Amah Rabbles on 24 April 2012
15 Feb 2012 AP01 Appointment of Mrs Victoria Amah Rabbles as a director
  • ANNOTATION A second filed AP01 was registered on 08/05/2012
27 Jan 2012 AD01 Registered office address changed from 119 Barth Rd Plumstead London SE18 1SF on 27 January 2012
27 Jan 2012 TM01 Termination of appointment of Gail Weston as a director
23 Nov 2011 AR01 Annual return made up to 5 November 2011 no member list
13 Sep 2011 CH01 Director's details changed for Michael Ignatius Okafo on 8 September 2011
13 Sep 2011 TM02 Termination of appointment of Gail Weston as a secretary
10 Jun 2011 TM01 Termination of appointment of John Kpukumu as a director
10 Jun 2011 TM01 Termination of appointment of Desmod Dumbuya as a director