- Company Overview for AFRICAN DEVELOPMENT FUNDING GROUP LTD (08954480)
- Filing history for AFRICAN DEVELOPMENT FUNDING GROUP LTD (08954480)
- People for AFRICAN DEVELOPMENT FUNDING GROUP LTD (08954480)
- More for AFRICAN DEVELOPMENT FUNDING GROUP LTD (08954480)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 May 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CH03 | Secretary's details changed for Ms Poonam Puri on 18 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Duncan Oduor Otieno on 18 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Willah Mudolo on 18 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Davinder Kundi on 18 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Dr Gyeun Bai Kim on 18 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Brian Masimba Mutambiranwa as a director on 18 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Aubrey Albert Owusu as a director on 18 October 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
02 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Blake House Waterside, Admiral Way London E14 9UJ on 29 February 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AP01 | Appointment of Dr Gyeun Bai Kim as a director on 25 March 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 20 Tudor Road Hayes London Middlesex UB3 2QA England to 20-22 Wenlock Road London N1 7GU on 3 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 20-22 Wenlock Road London N1 7GU on 3 July 2015 |