Advanced company searchLink opens in new window

PETER ANDRE FOUNDATION

Company number 08717400

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)
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