Advanced company searchLink opens in new window

THE GOOD GOVERNANCE GROUP FOUNDATION

Company number 07301788

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2015 DS01 Application to strike the company off the register
26 Nov 2014 AA Total exemption full accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 1 July 2014 no member list
15 Jan 2014 AP01 Appointment of Mr Jeroen Jansen as a director
15 Jan 2014 TM01 Termination of appointment of Donald Mckinnon as a director
08 Jan 2014 AA Total exemption full accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 1 July 2013 no member list
29 Apr 2013 CERTNM Company name changed universal exports charity foundation\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
29 Apr 2013 MISC NE01 form
18 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-16
18 Apr 2013 CONNOT Change of name notice
22 Feb 2013 AA Total exemption full accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 1 July 2012 no member list
24 Jul 2012 AD01 Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester Greater Manchester M2 3HZ on 24 July 2012
02 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
20 Mar 2012 AP01 Appointment of Dame Janet Hilary Smith as a director
28 Dec 2011 TM01 Termination of appointment of Robyn Scott as a director
26 Jul 2011 AR01 Annual return made up to 1 July 2011 no member list
01 Jul 2010 NEWINC Incorporation