Advanced company searchLink opens in new window

FLORENCE NIGHTINGALE INTERNATIONAL FOUNDATION

Company number 03719973

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2021 DS01 Application to strike the company off the register
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 TM01 Termination of appointment of Richard Bruce Flavell as a director on 11 September 2020
28 Jul 2020 TM01 Termination of appointment of Victor George West as a director on 26 March 2020
01 Jun 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 AP01 Appointment of Ms Pamela Frances Cipriano as a director on 23 March 2017
26 Mar 2019 AP01 Appointment of Ms Annette Kennedy as a director on 23 May 2017
26 Mar 2019 AP03 Appointment of Mr Howard Catton as a secretary on 8 March 2019
26 Mar 2019 TM01 Termination of appointment of Masako Kanai-Pak as a director on 23 May 2017
26 Mar 2019 TM01 Termination of appointment of Rosemary Bryant as a director on 23 May 2017
26 Mar 2019 TM02 Termination of appointment of Pierre Théraulaz as a secretary on 8 March 2019
13 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
22 Feb 2018 TM02 Termination of appointment of Frances Anne Hughes as a secretary on 31 December 2017
06 Dec 2017 AA Accounts for a small company made up to 31 December 2016
11 May 2017 TM01 Termination of appointment of James Bissel as a director on 30 April 2017
11 May 2017 TM01 Termination of appointment of Linda Carrier-Walker as a director on 30 April 2017
05 May 2017 CS01 Confirmation statement made on 25 February 2017 with updates
20 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 25 February 2016 no member list