Advanced company searchLink opens in new window

SITUATIONS TRUST

Company number 07910541

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
12 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
08 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 31 May 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 CH01 Director's details changed for Ms Anne Torrreggiani on 20 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Mrs Miranda Louise Harris on 22 January 2019
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 TM01 Termination of appointment of David Frank William Sadler as a director on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of Emma Morsi as a director on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of John Robert Kieffer as a director on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of Sejul Malde as a director on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of Sheila Elizabeth Healy as a director on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of Edson Burton as a director on 2 December 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 AD01 Registered office address changed from 34 Nutgrove Avenue Nutgrove Avenue Bristol BS3 4QF England to 34 Nutgrove Avenue Bristol BS3 4QF on 21 November 2018
21 Nov 2018 AD01 Registered office address changed from Spike Island 133 Cumberland Road Bristol BS1 6UX to 34 Nutgrove Avenue Nutgrove Avenue Bristol BS3 4QF on 21 November 2018
09 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates