Advanced company searchLink opens in new window

CONGOLESE FAMILY CENTRE

Company number 06150703

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AP01 Appointment of Robert Mawanda as a director on 19 February 2011
26 Nov 2012 TM01 Termination of appointment of Thomas Bikebi as a director on 31 July 2012
26 Nov 2012 AP01 Appointment of Oscar Ngimbi as a director on 19 February 2011
26 Nov 2012 AP01 Appointment of Mambueni Mafuta as a director on 19 February 2011
26 Nov 2012 AP01 Appointment of Kilonda Kukadila as a director on 9 November 2011
26 Nov 2012 AP01 Appointment of Alain Nitu as a director on 19 February 2011
26 Nov 2012 AP01 Appointment of Vetukala Kitoko as a director on 19 February 2011
13 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 4 May 2012 no member list
23 Mar 2012 CERTNM Company name changed congolese family centre LIMITED\certificate issued on 23/03/12
  • NE01 ‐
23 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 12 March 2011 no member list
07 Jan 2011 AA
03 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2010 CC04 Statement of company's objects
29 Sep 2010 MEM/ARTS Memorandum and Articles of Association
21 Sep 2010 CERTNM Company name changed bantu welfare future builder LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-06-30
21 Sep 2010 CONNOT Change of name notice
13 Sep 2010 AD01 Registered office address changed from , 2a Bellvue Mews, Bellevue Road, London, N11 3ET on 13 September 2010