Advanced company searchLink opens in new window

AFRICA CHECK C.I.C.

Company number 08119885

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2021 DS01 Application to strike the company off the register
13 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 May 2019 TM01 Termination of appointment of Eric Chinje as a director on 16 May 2019
28 May 2019 AA Group of companies' accounts made up to 31 December 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
16 Jul 2018 TM01 Termination of appointment of Samuel Roger Frimpong as a director on 3 July 2018
16 Jul 2018 TM01 Termination of appointment of Nicola Jane Mathers Tallett as a director on 3 July 2018
16 Jul 2018 TM01 Termination of appointment of Robert James Holloway as a director on 3 July 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Sisonke Msimang as a director on 26 March 2018
15 Aug 2017 AA Accounts for a small company made up to 31 December 2016
11 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
16 Mar 2017 AP01 Appointment of Mr Boris Bachorz as a director on 20 February 2017
14 Feb 2017 AD01 Registered office address changed from C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ England to No 2 C/O Full Fact 2 Carlton Gardens, St. James's, London SW1Y 5AA on 14 February 2017
09 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AD01 Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ on 2 August 2016