- Company Overview for FUNDRAISING SKILLS UK LTD (05849152)
- Filing history for FUNDRAISING SKILLS UK LTD (05849152)
- People for FUNDRAISING SKILLS UK LTD (05849152)
- More for FUNDRAISING SKILLS UK LTD (05849152)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2015 | DS01 | Application to strike the company off the register | |
20 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | CH03 | Secretary's details changed for Louise Germaney on 16 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Louise Germaney on 16 June 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England on 10 June 2014 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
17 Jun 2013 | CH01 | Director's details changed for Louise Germaney on 16 June 2013 | |
17 Jun 2013 | CH03 | Secretary's details changed for Louise Germaney on 16 June 2013 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from , 17 Holmside Place, Heaton, Newcastle upon Tyne, Tyne & Wear, NE6 5AJ on 7 October 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 May 2011 | TM01 | Termination of appointment of Joseph Faith as a director | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Joseph Faith on 16 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Louise Germaney on 16 June 2010 | |
27 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
19 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |