COMITÉ INTERNATIONAL POUR L'AIDE D'URGENCE ET LE DÉVELOPPEMENT (CIAUD)
Company number 10044986
- Company Overview for COMITÉ INTERNATIONAL POUR L'AIDE D'URGENCE ET LE DÉVELOPPEMENT (CIAUD) (10044986)
- Filing history for COMITÉ INTERNATIONAL POUR L'AIDE D'URGENCE ET LE DÉVELOPPEMENT (CIAUD) (10044986)
- People for COMITÉ INTERNATIONAL POUR L'AIDE D'URGENCE ET LE DÉVELOPPEMENT (CIAUD) (10044986)
- More for COMITÉ INTERNATIONAL POUR L'AIDE D'URGENCE ET LE DÉVELOPPEMENT (CIAUD) (10044986)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
13 Feb 2018 | TM01 | Termination of appointment of Monique Sorgel as a director on 13 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Judith Ditsho as a director on 13 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Monique Sorgel as a person with significant control on 13 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Judith Ditsho as a person with significant control on 13 February 2018 | |
13 Jan 2018 | TM01 | Termination of appointment of Noel Vayikerye Kyeghekire as a director on 1 January 2018 | |
13 Jan 2018 | PSC07 | Cessation of Vayikerye Noel Kyeghekire as a person with significant control on 1 January 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 13 Parkers Field Stevenage Hertfordshire SG2 9JR to 172 Tithelands Harlow Essex CM19 5NF on 3 August 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
04 Mar 2016 | NEWINC | Incorporation |