Advanced company searchLink opens in new window

BAMEOMA ASSOCIATION

Company number 09451890

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
22 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
23 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
11 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
07 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
20 Oct 2016 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 68 White Grounds Estate Bermondsey Street Whites Grounds Estate London SE1 3JU on 20 October 2016
08 Mar 2016 AR01 Annual return made up to 21 February 2016 no member list
09 Sep 2015 CH03 Secretary's details changed for Abdul Nabieu Turay on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Mary Conteh on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Abdul Nabieu Turay on 9 September 2015
24 Jun 2015 CC04 Statement of company's objects
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2015 AD01 Registered office address changed from 68 Whites Grounds Estate Bermondsey London SE1 3JU United Kingdom to Kemp House City Road London EC1V 2NX on 13 June 2015
21 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)