CENTRE FOR MEDIA, HUMAN RIGHTS AND PEACEBUILDING LTD
Company number 08809003
- Company Overview for CENTRE FOR MEDIA, HUMAN RIGHTS AND PEACEBUILDING LTD (08809003)
- Filing history for CENTRE FOR MEDIA, HUMAN RIGHTS AND PEACEBUILDING LTD (08809003)
- People for CENTRE FOR MEDIA, HUMAN RIGHTS AND PEACEBUILDING LTD (08809003)
- More for CENTRE FOR MEDIA, HUMAN RIGHTS AND PEACEBUILDING LTD (08809003)
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) |
---|---|---|---|
13 Aug 2019 | CH03 | Secretary's details changed for Mr Ibrahim Seaga Shaw on 13 August 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Dr Ibrahim Seaga Shaw on 13 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Pradeep Dhakal as a director on 6 August 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Dr Senthan Selvarajah on 29 July 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
19 Nov 2018 | AP01 | Appointment of Dr Pradeep Dhakal as a director on 19 November 2018 | |
20 Oct 2018 | AP01 | Appointment of Dr Senthan Selvarajah as a director on 20 October 2018 | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | TM01 | Termination of appointment of Nesrin Kenar as a director on 1 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 74 Southmead Avenue Newcastle upon Tyne NE5 3PA England to 14 Elm Road C/O Iykons Chessington KT9 1AW on 3 October 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2018 | AD01 | Registered office address changed from 1 Beatrix Place Horfield Bristol BS7 0AE to 74 Southmead Avenue Newcastle upon Tyne NE5 3PA on 4 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 | Annual return made up to 10 December 2015 no member list | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2015 | AR01 | Annual return made up to 10 December 2014 no member list | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AP01 | Appointment of Dr Nesrin Kenar as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Nesrin Kenar as a director |