- Company Overview for PETER ANDRE FOUNDATION (08717400)
- Filing history for PETER ANDRE FOUNDATION (08717400)
- People for PETER ANDRE FOUNDATION (08717400)
- More for PETER ANDRE FOUNDATION (08717400)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Jul 2017 | AD01 | Registered office address changed from C/O P1 Accounting Services Unit F1 Halesfield 5 Telford Shropshire TF7 4QN to C/O P1 Accounting Services Ltd 8 the Parade Bradford Street Shifnal TF11 8DL on 6 July 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Jan 2017 | AD01 | Registered office address changed from Braeside St. Margarets Avenue Dormans Park East Grinstead West Sussex RH19 2NG England to C/O P1 Accounting Services Unit F1 Halesfield 5 Telford Shropshire TF7 4QN on 31 January 2017 | |
31 Jan 2017 | AR01 | Annual return made up to 3 October 2015 | |
31 Jan 2017 | RT01 | Administrative restoration application | |
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AD01 | Registered office address changed from , 130 Bush Hill, London, N21 2BS to Braeside St. Margarets Avenue Dormans Park East Grinstead West Sussex RH19 2NG on 26 November 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 | Annual return made up to 3 October 2014 no member list | |
04 Nov 2013 | AP01 | Appointment of Mike Brookes as a director | |
04 Nov 2013 | AP01 | Appointment of Christopher Andrea as a director | |
04 Nov 2013 | AP01 | Appointment of Dr Bo Cyrus Selvajeyan Mills as a director | |
04 Nov 2013 | AP01 | Appointment of Dr Ruaraidh Macdonagh as a director |