Advanced company searchLink opens in new window

TANGALE WAJA COMMUNITY ASSOCIATION (TAWACA)

Company number 08034407

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AR01 Annual return made up to 17 April 2015 no member list
05 Jun 2015 TM01 Termination of appointment of Shatu Kamo Garba as a director on 1 April 2015
05 Jun 2015 AP03 Appointment of Mr Papandro Bada Atomanson as a secretary on 1 August 2014
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
31 May 2015 AA Total exemption small company accounts made up to 30 April 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 AR01 Annual return made up to 17 April 2014 no member list
16 Jul 2014 CH01 Director's details changed for Apollos Alhassan on 1 June 2013
16 Jul 2014 AD01 Registered office address changed from 5 St Edmund's Close Erith Kent DA18 4DU to 44 Unimix House Abbey Road London NW10 7TR on 16 July 2014
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2013 AR01 Annual return made up to 17 April 2013 no member list
07 Nov 2013 AP01 Appointment of Mr Iliyasu Saidu Maisanda as a director
07 Nov 2013 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 November 2013
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)