- Company Overview for MUSIC RELIEF FOUNDATION (09408878)
- Filing history for MUSIC RELIEF FOUNDATION (09408878)
- People for MUSIC RELIEF FOUNDATION (09408878)
- More for MUSIC RELIEF FOUNDATION (09408878)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
30 Dec 2020 | PSC04 | Change of details for Mrs Magdalene Nyerovwo Adenaike as a person with significant control on 13 December 2020 | |
30 Dec 2020 | CH01 | Director's details changed for Mr Jonathan Bob-Amara on 13 December 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from West Croydon Methodist Church 93 London Road Croydon CR0 2RF England to 100 High Street Thornton Heath CR7 8LF on 23 December 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Roshan Shanice Cecila Roberts-Crooks as a director on 7 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Vernishia Roberts as a director on 7 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Marco Polo House Lansdowne Road 3-5 Croydon CR0 2BX England to West Croydon Methodist Church 93 London Road Croydon CR0 2RF on 9 April 2018 | |
19 Mar 2018 | AP03 | Appointment of Mr Kofi Dwinfour as a secretary on 13 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Kofi Antwi Dwinfour as a director on 12 March 2018 | |
18 Feb 2018 | TM02 | Termination of appointment of Melanie Patricia Hollett as a secretary on 18 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Dec 2017 | AD01 | Registered office address changed from 9 Violet Lane Croydon Surrey CR0 4HX to Marco Polo House Lansdowne Road 3-5 Croydon CR0 2BX on 2 December 2017 | |
13 Apr 2017 | CH01 | Director's details changed for Mrs Magdalene Nyerovwo Adenaike on 13 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Dorothy Johnson as a director on 12 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | AP01 | Appointment of Miss Roshan Shanice Cecila Roberts-Crooks as a director on 17 October 2016 |