Advanced company searchLink opens in new window

SELF SUSTAINABILITY FOUNDATION

Company number 10526943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2018-07-06
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