Advanced company searchLink opens in new window

ST. STEPHEN'S AIDS TRUST

Company number 07134218

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)
06 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
25 Jul 2019 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 60 Goswell Road London EC1M 7AD on 25 July 2019
24 Jul 2019 LIQ01 Declaration of solvency
24 Jul 2019 600 Appointment of a voluntary liquidator
24 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
04 Apr 2019 TM01 Termination of appointment of Anton Louis Pozniak as a director on 3 April 2019
04 Apr 2019 TM01 Termination of appointment of Rachael Jones as a director on 3 April 2019
04 Apr 2019 TM01 Termination of appointment of Frances Margaret Gotch as a director on 3 April 2019
04 Apr 2019 TM01 Termination of appointment of Brian George Gazzard as a director on 3 April 2019
04 Apr 2019 TM01 Termination of appointment of John Philip Corneille as a director on 3 April 2019
04 Apr 2019 TM01 Termination of appointment of Paul Catchpole as a director on 3 April 2019
04 Apr 2019 TM01 Termination of appointment of Mark David Bower as a director on 3 April 2019
03 Apr 2019 AA Group of companies' accounts made up to 30 September 2018
07 Mar 2019 AD01 Registered office address changed from , Chelsea Chambers 262a Fulham Road, London, SW10 9EL to Devonshire House 60 Goswell Road London EC1M 7AD on 7 March 2019
06 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Wendy Fisher as a director on 9 April 2018
01 Mar 2019 TM01 Termination of appointment of Simon Barton as a director on 9 April 2018
16 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
18 May 2018 AA Group of companies' accounts made up to 31 March 2017
13 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
01 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
19 Oct 2016 AA Group of companies' accounts made up to 31 March 2016