Advanced company searchLink opens in new window

THE JANE HENDERSON FOUNDATION

Company number 08185101

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
11 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
08 Sep 2017 TM01 Termination of appointment of Conrado Orsatti as a director on 31 August 2017
08 Sep 2017 TM01 Termination of appointment of Jesus Nicdao as a director on 31 August 2017
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
03 Jan 2017 AD01 Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to C/O Bickerstaff & Co Accountants Unit 2 Brewery Court Sea Lane Hayle TR27 4DP on 3 January 2017
31 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
28 Apr 2016 AP01 Appointment of Thomas Henderson as a director on 3 March 2016
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 20 August 2015 no member list
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 20 August 2014 no member list
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 20 August 2013 no member list
18 Jun 2013 TM01 Termination of appointment of Thomas Henderson as a director
26 Apr 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
26 Apr 2013 AD01 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ United Kingdom on 26 April 2013
13 Mar 2013 AP01 Appointment of Mr Jesus Nicdao as a director
13 Mar 2013 AP01 Appointment of Dr Conrado Orsatti as a director
05 Mar 2013 MEM/ARTS Memorandum and Articles of Association
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association