AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC
Company number 12360999
- Company Overview for AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC (12360999)
- Filing history for AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC (12360999)
- People for AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC (12360999)
- More for AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC (12360999)
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) |
---|---|---|---|
11 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
03 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2022 | DS02 | Withdraw the company strike off application | |
11 Jul 2022 | PSC07 | Cessation of Prince Adewale Adeola as a person with significant control on 1 July 2022 | |
11 Jul 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 May 2022 | PSC01 | Notification of Prince Adewale Adeola as a person with significant control on 31 May 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jun 2021 | AD01 | Registered office address changed from North Westgate C/O Aacsl Accountants 1st Floor, North Westgate House Harlow Essex CM20 1YS United Kingdom to 1 Lake House Lower Road Northfleet Gravesend DA11 9SN on 15 June 2021 | |
04 May 2021 | AD01 | Registered office address changed from 1 Lake House, Lower Road Northfleet Gravesend DA11 9SN England to North Westgate C/O Aacsl Accountants 1st Floor, North Westgate House Harlow Essex CM20 1YS on 4 May 2021 | |
02 Dec 2020 | AP01 | Appointment of Mr Joseph Gabriel Adeola as a director on 1 December 2020 | |
02 Dec 2020 | PSC01 | Notification of Joseph Gabriel Adeola as a person with significant control on 1 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Tunde Wasiu Sanusi as a director on 1 December 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Adewale Adeola as a director on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Tunde Wasiu Sanusi as a director on 1 March 2020 | |
16 Nov 2020 | PSC07 | Cessation of Adewale Adeola as a person with significant control on 16 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 1 Lower Road Northfleet Gravesend DA11 9SN England to 1 Lake House, Lower Road Northfleet Gravesend DA11 9SN on 27 October 2020 |