Advanced company searchLink opens in new window

JAMIE PROCTER'S FOUNDATION LIMITED

Company number 07422565

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
16 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
03 Nov 2020 PSC04 Change of details for Mrs Angela Bond as a person with significant control on 3 November 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jul 2016 TM02 Termination of appointment of Julian Bond as a secretary on 23 May 2016
05 Jul 2016 TM01 Termination of appointment of Julian Anthony Bond as a director on 23 May 2016
28 Oct 2015 AR01 Annual return made up to 28 October 2015 no member list
27 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 28 October 2014 no member list
18 Nov 2014 CH01 Director's details changed for Mr Julian Anthony Bond on 28 October 2014
18 Nov 2014 CH01 Director's details changed for Angela Bond on 28 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Simon Bibby on 28 October 2014
18 Nov 2014 CH03 Secretary's details changed for Julian Bond on 28 October 2014