- Company Overview for PROJECT FOR ADVOCACY, COUNSELLING & EDUCATION (02217278)
- Filing history for PROJECT FOR ADVOCACY, COUNSELLING & EDUCATION (02217278)
- People for PROJECT FOR ADVOCACY, COUNSELLING & EDUCATION (02217278)
- Insolvency for PROJECT FOR ADVOCACY, COUNSELLING & EDUCATION (02217278)
- More for PROJECT FOR ADVOCACY, COUNSELLING & EDUCATION (02217278)
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) |
---|---|---|---|
11 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2017 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
14 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AD01 | Registered office address changed from Ground Floor and Basement 54-56 Euston Street London NW1 2ES to One Great Cumberland Place Marble Arch London W1H 7LW on 1 March 2016 | |
17 Nov 2015 | AP01 | Appointment of Ms Kate Joanne Rutherford as a director on 15 March 2014 | |
10 Nov 2015 | AP01 | Appointment of Ms Rachel Louise Jones as a director on 18 January 2014 | |
09 Nov 2015 | TM01 | Termination of appointment of Ryan Murray as a director on 18 May 2015 | |
29 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
23 Apr 2015 | AP01 | Appointment of Mr Ian David Brownhill as a director on 20 January 2014 | |
23 Apr 2015 | AP01 | Appointment of Mr James Edward Asser as a director on 15 March 2014 | |
23 Apr 2015 | AP01 | Appointment of Mr Richard Alan Macmillan as a director on 20 January 2014 | |
23 Apr 2015 | AP01 | Appointment of Ms Emma Gee Flowers as a director on 15 March 2014 | |
23 Apr 2015 | AP01 | Appointment of Mr Ryan Murray as a director on 15 March 2014 | |
23 Apr 2015 | TM01 | Termination of appointment of Jane Czyzelska as a director on 18 July 2014 | |
23 Apr 2015 | TM01 | Termination of appointment of Martin Humes as a director on 15 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Craig Alexander Muir as a director on 9 May 2014 | |
23 Apr 2015 | AD01 | Registered office address changed from 34 Hartham Road London N7 9JL to Ground Floor and Basement 54-56 Euston Street London NW1 2ES on 23 April 2015 | |
24 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
28 Apr 2014 | TM01 | Termination of appointment of Andrew Moffat as a director |