- Company Overview for VOICE OF AFRICA LIMITED (09440847)
- Filing history for VOICE OF AFRICA LIMITED (09440847)
- People for VOICE OF AFRICA LIMITED (09440847)
- More for VOICE OF AFRICA LIMITED (09440847)
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 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2018 | AD01 | Registered office address changed from 24 Swete Street London E13 0BS England to 1 Mark Street London E15 4GY on 21 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Carl Palmer as a director on 28 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
18 Mar 2017 | TM01 | Termination of appointment of Koko Marue Prisca Assamoi as a director on 18 March 2017 | |
12 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Mar 2016 | AR01 | Annual return made up to 16 February 2016 no member list | |
23 Apr 2015 | AP01 | Appointment of Ms Koko Marue Prisca Assamoi as a director on 15 March 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Yann Bamba as a director on 15 March 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Akaa Fele as a director on 15 March 2015 | |
23 Apr 2015 | AP03 | Appointment of Ms Genevieve Vanga as a secretary on 16 February 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from C/O Beckton Community Centre 14 East Ham Manor Way London E6 5NG England to 24 Swete Street London E13 0BS on 13 March 2015 | |
06 Mar 2015 | CERTNM |
Company name changed voice of africa media LIMITED\certificate issued on 06/03/15
|
|
16 Feb 2015 | NEWINC | Incorporation |