- Company Overview for THE CEED (CHARITY) LIMITED (02134522)
- Filing history for THE CEED (CHARITY) LIMITED (02134522)
- People for THE CEED (CHARITY) LIMITED (02134522)
- Charges for THE CEED (CHARITY) LIMITED (02134522)
- Insolvency for THE CEED (CHARITY) LIMITED (02134522)
- More for THE CEED (CHARITY) LIMITED (02134522)
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) |
---|---|---|---|
19 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2013 | |
23 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2012 | |
17 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2011 | |
27 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2010 | AD01 | Registered office address changed from Ujima House 97-107 Wilder Street St Pauls Bristol BS2 8QU on 27 September 2010 | |
24 Jun 2010 | TM01 | Termination of appointment of Bodunrin Tokosi as a director | |
24 Jun 2010 | TM01 | Termination of appointment of David Gbao as a director | |
06 Jun 2010 | TM01 | Termination of appointment of Kennedy Eze as a director | |
18 May 2010 | TM01 | Termination of appointment of Leotta Goodridge as a director | |
12 May 2010 | AP01 | Appointment of Mr Tawoshe Ekundayo Remilekun as a director | |
06 May 2010 | AP01 | Appointment of Dr Abioseh Saeley Johnson as a director | |
06 May 2010 | TM02 | Termination of appointment of Soloman Fubara as a secretary | |
06 May 2010 | AP01 | Appointment of Mr Kennedy Cliff Eze as a director | |
06 May 2010 | AP01 | Appointment of Mr David Dravie-John as a director | |
06 May 2010 | AP01 | Appointment of Mr Bodunrin Tokosi as a director | |
06 May 2010 | AP01 | Appointment of Mr David Christopher Momoh Gbao as a director | |
22 Apr 2010 | AR01 | Annual return made up to 31 January 2010 no member list | |
22 Apr 2010 | CH01 | Director's details changed for Leotta Erica Goodridge on 2 November 2009 | |
06 Feb 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 31 January 2009 no member list | |
04 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |