- Company Overview for PAMOJA OXFORD COMMUNITY (07983883)
- Filing history for PAMOJA OXFORD COMMUNITY (07983883)
- People for PAMOJA OXFORD COMMUNITY (07983883)
- More for PAMOJA OXFORD COMMUNITY (07983883)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2016 | DS01 | Application to strike the company off the register | |
28 May 2015 | AP01 | Appointment of Evanson Baragu Kibe as a director on 26 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from C/O Pastor Francis Maina Regal Community Centre Ridgefield Road Cowley Oxford Oxon OX4 3BY to C/O Evanson B Kibe 14 Robinson Road Robinson Road, Wootton Boars Hill Oxford OX1 5LE on 27 May 2015 | |
01 Apr 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 May 2014 | AR01 | Annual return made up to 9 March 2014 no member list | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | AR01 | Annual return made up to 9 March 2013 no member list | |
05 Jul 2013 | CH01 | Director's details changed for Bishop Francis John Mwangi Waihenya on 1 March 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from 4 Nicholson Road Marston Oxford Oxon OX3 0HW United Kingdom on 4 July 2013 | |
09 Mar 2012 | NEWINC | Incorporation |