- Company Overview for VOICE OF THE AFRICAN CHILD LTD (10938303)
- Filing history for VOICE OF THE AFRICAN CHILD LTD (10938303)
- People for VOICE OF THE AFRICAN CHILD LTD (10938303)
- More for VOICE OF THE AFRICAN CHILD LTD (10938303)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
10 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Apr 2019 | AP01 | Appointment of Mr Stephen Barnes as a director on 16 November 2018 | |
19 Mar 2019 | PSC04 | Change of details for Mrs Emily Dube Mapfuwa as a person with significant control on 30 August 2017 | |
19 Mar 2019 | PSC01 | Notification of Margarate Mutizwa as a person with significant control on 30 August 2017 | |
19 Mar 2019 | CH01 | Director's details changed for Mrs Emily Dube Mapfuwa on 13 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mrs Margarate Mutizwa on 13 March 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | CC04 | Statement of company's objects | |
14 Jan 2019 | AD01 | Registered office address changed from 56 Larchwood Gardens Pilgrims Hatch Brentwood Essex CM15 9NE to Nettlefolds Chelwood Vachery Nutley East Sussex TN22 3HR on 14 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Mrs Morejoy Saineti as a director on 16 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
01 Nov 2018 | AD01 | Registered office address changed from 49 - 51 East Road East Road London London N1 6AH England to 56 Larchwood Gardens Pilgrims Hatch Brentwood Essex CM15 9NE on 1 November 2018 | |
30 Aug 2017 | NEWINC |
Incorporation
|