- Company Overview for SELF SUSTAINABILITY FOUNDATION (10526943)
- Filing history for SELF SUSTAINABILITY FOUNDATION (10526943)
- People for SELF SUSTAINABILITY FOUNDATION (10526943)
- More for SELF SUSTAINABILITY FOUNDATION (10526943)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | CONNOT | Change of name notice | |
20 Jul 2018 | AD01 | Registered office address changed from PO Box RM166RZ 16 Carew Close Chafford Hundred Grays Essex RM16 6RZ England to PO Box RM166RZ 16 Carew Close Chafford Hundred Grays Essex RM16 6RZ on 20 July 2018 | |
20 Jul 2018 | PSC07 | Cessation of Carolyne Tah as a person with significant control on 20 July 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from 8 Price Close Bicester OX26 4JH England to PO Box RM166RZ 16 Carew Close Chafford Hundred Grays Essex RM16 6RZ on 20 July 2018 | |
20 Jul 2018 | TM02 | Termination of appointment of Daniel Ndzi Shirmboh as a secretary on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Patience Abangma as a director on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Unice Gwe Mbuamuh as a director on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Daniel Ndzi Shirmboh as a director on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Carolyne Tah as a director on 20 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Dr Carolyne Tah as a director on 6 July 2018 | |
06 Jul 2018 | PSC01 | Notification of Carolyne Tah as a person with significant control on 6 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Thiery Dinla Kuwan as a person with significant control on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Miss Unice Gwe Mbuamuh as a director on 6 July 2018 | |
06 Jul 2018 | AP03 | Appointment of Mr Daniel Ndzi Shirmboh as a secretary on 6 July 2018 | |
06 Jul 2018 | TM02 | Termination of appointment of Thiery Dinla Kuwan as a secretary on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Daniel Ndzi Shirmboh as a director on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mrs Patience Abangma as a director on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Thiery Dinla Kuwan as a director on 6 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 16 Carew Close Chafford Hundred Grays Essex RM16 6RZ England to 8 Price Close Bicester OX26 4JH on 6 July 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |