Advanced company searchLink opens in new window

THE SYRIAN CENTRE FOR FOREIGN RELATIONS

Company number 08590169

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
06 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
25 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
19 Jan 2017 AD01 Registered office address changed from 20 Masefield Gardens Crowthorne RG45 7QS England to 20 Masefield Gardens Crowthorne RG45 7QS on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from 6 Haydn Avenue Purley Surrey CR8 4AE to 20 Masefield Gardens Crowthorne RG45 7QS on 19 January 2017
19 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2016 CS01 Confirmation statement made on 1 July 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 1 July 2015 no member list
08 Jul 2015 CH01 Director's details changed for Wael Aleji on 7 July 2015
08 Jul 2015 AD01 Registered office address changed from 25 East Street Bromley Kent BR1 1QE to 6 Haydn Avenue Purley Surrey CR8 4AE on 8 July 2015
11 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2014 AR01 Annual return made up to 1 July 2014 no member list
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 NEWINC Incorporation