ACTION FOR BRAZIL'S CHILDREN TRUST: Filings
Overview
| Company Name | ACTION FOR BRAZIL'S CHILDREN TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03489665 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACTION FOR BRAZIL'S CHILDREN TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Shaleshurst Shalesbrook Lane Forest Row E Sussex RH18 5LS on Apr 19, 2018 | 1 pages | AD01 | ||
Termination of appointment of Anna Childs as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Anna Childs as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Firoz Patel as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Registered office address changed from Unit E, Sirius House Seafarer Way Surrey Quays London SE16 7DR England to 85 Great Portland Street First Floor London W1W 7LT on Sep 11, 2017 | 1 pages | AD01 | ||
Appointment of Mr Firoz Patel as a secretary on Sep 08, 2017 | 2 pages | AP03 | ||
Termination of appointment of Robin Ramphal as a secretary on Sep 07, 2017 | 1 pages | TM02 | ||
Full accounts made up to Aug 31, 2016 | 25 pages | AA | ||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Sirmad Shafique as a director on Dec 07, 2016 | 1 pages | TM01 | ||
Termination of appointment of Lucretia Hudson-Garber as a director on Dec 07, 2016 | 1 pages | TM01 | ||
Termination of appointment of Maria Das Gracazs Fernandes Cardoso Fish as a director on Dec 07, 2016 | 1 pages | TM01 | ||
Appointment of Ms Jimena Paratcha as a director on Dec 07, 2016 | 2 pages | AP01 | ||
Termination of appointment of Katrina Dick as a director on Dec 07, 2016 | 1 pages | TM01 | ||
Appointment of Mr Ross Kemp as a director on Dec 07, 2016 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2015 | 31 pages | AA | ||
Registered office address changed from 23 Hand Court Hand Court London WC1V 6JF England to Unit E, Sirius House Seafarer Way Surrey Quays London SE16 7DR on Mar 14, 2016 | 1 pages | AD01 | ||
Annual return made up to Jan 07, 2016 no member list | 5 pages | AR01 | ||
Appointment of Mr Robin Ramphal as a secretary on Dec 11, 2015 | 2 pages | AP03 | ||
Termination of appointment of Paul Campbell as a secretary on Dec 11, 2015 | 1 pages | TM02 | ||
Auditor's resignation | 1 pages | AUD | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0