- Company Overview for THE BRITISH NEUROLOGICAL RESEARCH TRUST (02195707)
- Filing history for THE BRITISH NEUROLOGICAL RESEARCH TRUST (02195707)
- People for THE BRITISH NEUROLOGICAL RESEARCH TRUST (02195707)
- More for THE BRITISH NEUROLOGICAL RESEARCH TRUST (02195707)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2018 | DS01 | Application to strike the company off the register | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | TM01 | Termination of appointment of Mary Doreen Archer as a director on 31 December 2015 | |
26 Sep 2017 | TM01 | Termination of appointment of Brendon Stewart Noble as a director on 1 July 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Jun 2016 | TM01 | Termination of appointment of Christopher Mason as a director on 11 May 2016 | |
24 Dec 2015 | AR01 | Annual return made up to 28 November 2015 no member list | |
23 Dec 2015 | CH01 | Director's details changed for Dame Mary Doreen Archer on 1 July 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Nicholas David Ross on 1 July 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Sir Richard Brook Sykes on 1 July 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Paul Moulton on 1 July 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Professor John Stephen Jones on 1 July 2015 | |
05 Nov 2015 | AAMD | Amended full accounts made up to 31 December 2013 | |
20 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Aug 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
01 Dec 2014 | AR01 | Annual return made up to 28 November 2014 no member list | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 | Annual return made up to 28 November 2013 no member list | |
01 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 28 November 2012 no member list |