- Company Overview for SYRIAN BRITISH FELLOWSHIP LTD (08473929)
- Filing history for SYRIAN BRITISH FELLOWSHIP LTD (08473929)
- People for SYRIAN BRITISH FELLOWSHIP LTD (08473929)
- More for SYRIAN BRITISH FELLOWSHIP LTD (08473929)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2017 | DS01 | Application to strike the company off the register | |
13 Apr 2017 | CH01 | Director's details changed for The Revd Nadim Nassar on 9 January 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 May 2016 | AR01 | Annual return made up to 4 April 2016 no member list | |
06 Apr 2016 | AD01 | Registered office address changed from 193 Belsize Road London NW6 4AB to C/O Awareness Foundation Lodge House 69 Beaufort Street London SW3 5AH on 6 April 2016 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | TM01 | Termination of appointment of Charles Windsor as a director on 1 March 2016 | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Jul 2015 | AR01 | Annual return made up to 4 April 2015 no member list | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 4 April 2014 no member list | |
02 Jun 2014 | CH01 | Director's details changed for The Revd Nadim Nassar on 7 January 2014 | |
31 May 2014 | CH01 | Director's details changed for Mr Adham Albalous on 7 January 2014 | |
04 Apr 2013 | NEWINC |
Incorporation
|