Advanced company searchLink opens in new window

AREM FOUNDATION

Company number 06324121

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
03 Oct 2012 AA Total exemption full accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 25 July 2012 no member list
21 Mar 2012 AA Total exemption full accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 25 July 2011 no member list
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
03 Aug 2010 CH01 Director's details changed for Karen Elisabeth Dind Jones on 25 July 2010
03 Aug 2010 AR01 Annual return made up to 25 July 2010 no member list
05 May 2010 AA Total exemption full accounts made up to 31 July 2009
29 Oct 2009 CH01 Director's details changed for Roger Myres on 27 October 2009
28 Oct 2009 CH01 Director's details changed for Brian Ford Baldock on 27 October 2009
28 Oct 2009 CH01 Director's details changed for Thomas Alfred Teichman on 27 October 2009
28 Oct 2009 CH01 Director's details changed for Dr Anthony Charles Silverstone on 27 October 2009
28 Oct 2009 CH03 Secretary's details changed for Mr Tony Konrad on 27 October 2009
28 Oct 2009 AD01 Registered office address changed from C/O Newmedia Spark 4th Floor 33 Glasshouse Street London W1B 5DG on 28 October 2009
22 Oct 2009 AR01 Annual return made up to 25 July 2009 no member list
26 May 2009 AA Partial exemption accounts made up to 31 July 2008
15 May 2009 288b Appointment Terminated Director tony konrad
28 Jul 2008 363a Annual return made up to 25/07/08
16 Jul 2008 288a Secretary appointed mr tony konrad
16 Jul 2008 288a Director appointed mr tony konrad
16 Jul 2008 288c Director's Change of Particulars / karen jones / 15/07/2008 / Middle Name/s was: elizabeth dino, now: elisabeth dind; Honours was: cbe, now: ; HouseName/Number was: , now: the mound; Street was: 9 spencer park, now: the mound; Post Town was: london, now: edinburgh; Post Code was: SW18 2SX, now: EH1 1YZ; Secure Officer was: false, now: true
15 Jul 2008 288b Appointment Terminated Secretary hazel davis