- Company Overview for THE AFRICAN COMMERCIAL LAW FOUNDATION (09303013)
- Filing history for THE AFRICAN COMMERCIAL LAW FOUNDATION (09303013)
- People for THE AFRICAN COMMERCIAL LAW FOUNDATION (09303013)
- More for THE AFRICAN COMMERCIAL LAW FOUNDATION (09303013)
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
|
|
07 Apr 2016 | CC04 | Statement of company's objects | |
27 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 no member list
|
|
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
|
|
16 Sep 2015 | MISC | NE01 | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|