- Company Overview for THE D FOUNDATION (04638968)
- Filing history for THE D FOUNDATION (04638968)
- People for THE D FOUNDATION (04638968)
- Registers for THE D FOUNDATION (04638968)
- More for THE D FOUNDATION (04638968)
| 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 Apr 2014 | AP01 | Appointment of Mr Mark Gunther Pauls as a director | |
| 24 Mar 2014 | AD01 | Registered office address changed from Villa 9 Maple Walk Cotswold Rd Sutton Surrey SM2 5NA on 24 March 2014 | |
| 31 Jan 2014 | AR01 | Annual return made up to 16 January 2014 no member list | |
| 31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 23 Apr 2013 | CH01 | Director's details changed for Mr Davide John Firmager on 10 March 2013 | |
| 17 Apr 2013 | AP01 | Appointment of Mr Davide John Firmager as a director | |
| 02 Apr 2013 | AR01 | Annual return made up to 16 January 2013 no member list | |
| 30 Mar 2013 | TM01 | Termination of appointment of Taylor Glasby as a director | |
| 30 Mar 2013 | TM02 | Termination of appointment of Taylor Glasby as a secretary | |
| 26 Mar 2013 | AD01 | Registered office address changed from 1St Floor Universal House 88-94 Wentworth Street London E1 7SA England on 26 March 2013 | |
| 13 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
| 29 May 2012 | TM01 | Termination of appointment of David Firmager as a director | |
| 22 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 May 2012 | AR01 | Annual return made up to 16 January 2012 no member list | |
| 15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
| 15 Apr 2011 | AR01 | Annual return made up to 16 January 2011 no member list | |
| 15 Apr 2011 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 April 2011 | |
| 14 Apr 2011 | CH01 | Director's details changed for Taylor Glasby on 1 January 2011 | |
| 16 Mar 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
| 20 Jan 2011 | CERTNM |
Company name changed eat me foundation\certificate issued on 20/01/11
|
|
| 20 Jan 2011 | CONNOT | Change of name notice | |
| 18 Jun 2010 | AR01 | Annual return made up to 14 January 2010 no member list | |
| 10 Mar 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
| 12 Jun 2009 | 363a | Annual return made up to 16/01/09 |