Advanced company searchLink opens in new window

THE SUE ANDREWS FOUNDATION

Company number 08825503

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2017 DS01 Application to strike the company off the register
25 Jan 2017 AA Total exemption full accounts made up to 31 October 2016
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
12 Apr 2016 AA Total exemption full accounts made up to 31 October 2015
13 Jan 2016 AR01 Annual return made up to 24 December 2015 no member list
11 Jan 2016 TM01 Termination of appointment of Peter Anthony Thompson as a director on 27 October 2015
11 Jan 2016 TM01 Termination of appointment of Peter Anthony Thompson as a director on 27 October 2015
29 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jul 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 October 2015
08 Jan 2015 AR01 Annual return made up to 24 December 2014 no member list
18 Dec 2014 TM01 Termination of appointment of Helen Bass as a director on 27 October 2014
02 May 2014 TM01 Termination of appointment of Peta Elaine Ducker as a director on 2 May 2014
02 May 2014 AP01 Appointment of Mr Paul Alan Maberly as a director on 28 April 2014
30 Apr 2014 CH01 Director's details changed for Mr Malcolm James Mcewen on 8 March 2014
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2014 AP01 Appointment of Mrs Alison Margaret Beard as a director on 30 December 2013
22 Jan 2014 AP01 Appointment of Sir Peter Anthony Thompson as a director on 16 January 2014
24 Dec 2013 NEWINC Incorporation