Advanced company searchLink opens in new window

THE FASD TRUST

Company number 06501335

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
29 Oct 2018 AD01 Registered office address changed from C/O Burrows & Edwards Limited 2 Meadow Court High Street Witney Oxfordshire OX28 6ER to The Old Barrel Store the Old Barrel Store Draymans Lane Marlow Bucks SL7 2FF on 29 October 2018
21 May 2018 AA Total exemption full accounts made up to 31 July 2017
15 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Fareena Shaheed as a director on 12 February 2018
20 Dec 2017 TM01 Termination of appointment of Yvette Marie Noble as a director on 8 December 2017
12 Oct 2017 AP01 Appointment of Miss Fareena Shaheed as a director on 2 October 2017
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
01 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 July 2017
22 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
17 Sep 2016 CERTNM Company name changed the fasd trust LIMITED\certificate issued on 17/09/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
07 Aug 2016 AP01 Appointment of Dr Nigel Bowles as a director on 4 July 2016
15 Mar 2016 AR01 Annual return made up to 12 February 2016 no member list
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Oct 2015 TM01 Termination of appointment of Richard Thomas Procter as a director on 22 October 2015
22 Oct 2015 TM01 Termination of appointment of Mary Mather as a director on 22 October 2015
22 Oct 2015 TM01 Termination of appointment of Sheila Kim Glenn as a director on 22 October 2015
21 Oct 2015 AP01 Appointment of Mrs Yvette Marie Noble as a director on 19 October 2015
21 Oct 2015 AP01 Appointment of Mr David John See as a director on 19 October 2015
21 Oct 2015 TM01 Termination of appointment of Andrew Stephen Erskine as a director on 19 October 2015