Advanced company searchLink opens in new window

THE AFRICAN COMMERCIAL LAW FOUNDATION

Company number 09303013

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2020 DS01 Application to strike the company off the register
26 Jun 2020 TM01 Termination of appointment of Richard John Francis Gordon as a director on 17 May 2020
26 Jun 2020 TM01 Termination of appointment of Christopher Forbes Forsyth as a director on 17 May 2020
16 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 30 November 2018
13 May 2019 AP01 Appointment of Mr Glen Milton Davis as a director on 25 April 2019
23 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Jan 2018 AD01 Registered office address changed from Top Floor 61 Petty France London SW1H 9BU to Exchange House Rebecca Perlman, Herbert Smith Freehills Exchange House, Primrose Street London EC2A 2EG on 16 January 2018
15 Jan 2018 CS01 Confirmation statement made on 10 November 2017 with no updates
21 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
15 Aug 2016 RP04AR01 Second filing of the annual return made up to 10 November 2015
07 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Apr 2016 MA Memorandum and Articles of Association
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2016 CC04 Statement of company's objects
27 Nov 2015 AR01 Annual return made up to 10 November 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
03 Nov 2015 AD01 Registered office address changed from , 7-8 Little Essex Street, London, WC2R 3LD to Top Floor 61 Petty France London SW1H 9BU on 3 November 2015
29 Sep 2015 AP01 Appointment of Christopher Forbes Forsyth as a director on 16 September 2015
16 Sep 2015 CERTNM Company name changed the kentridge foundation\certificate issued on 16/09/15
  • RES15 ‐ Change company name resolution on 2015-06-25
16 Sep 2015 MISC NE01
09 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-25