Advanced company searchLink opens in new window

INTERNATIONAL CORPORATE GOVERNANCE NETWORK FOUNDATION

Company number 06898405

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
08 Oct 2021 AD01 Registered office address changed from 36-38 Whitefriars Street Mitre Suite, 1st Floor London EC4Y 8BQ England to The Record Hall Baldwins Gardens Rh. 205 London EC1N 7RJ on 8 October 2021
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 36-38 Whitefriars Street Mitre Suite, 1st Floor London EC4Y 8BQ on 6 April 2021
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Sep 2018 TM02 Termination of appointment of Vera Zapletalova as a secretary on 17 September 2018
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 24 May 2016 no member list
24 May 2016 AP03 Appointment of Ms Vera Zapletalova as a secretary on 1 January 2016
24 May 2016 TM02 Termination of appointment of Kerrie Waring as a secretary on 5 December 2013
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 7 May 2015 no member list
06 Nov 2014 AP01 Appointment of Ms Kerrie Waring as a director on 9 October 2014
06 Nov 2014 TM01 Termination of appointment of Michelle Anne Edkins as a director on 9 October 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013