Advanced company searchLink opens in new window

FIRTASH FOUNDATION

Company number 06505892

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)
20 Aug 2013 AD01 Registered office address changed from 1St Floor 25 Knightsbridge London SW1X 7RZ United Kingdom on 20 August 2013
20 Aug 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2013 TM01 Termination of appointment of Anthony Fisher as a director
05 Jul 2013 AD01 Registered office address changed from Df Foundation 1St Floor 25 Knightsbridge London SW1X 7RZ on 5 July 2013
05 Jul 2013 CERTNM Company name changed df foundation\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
05 Jul 2013 MISC NE01
05 Jul 2013 CONNOT Change of name notice
26 Jun 2013 AP01 Appointment of Ian Huddlestone as a director
26 Jun 2013 AP01 Appointment of Denis Slobodyan as a director
25 Jun 2013 TM02 Termination of appointment of Gabriel Walsh as a secretary
25 Jun 2013 TM01 Termination of appointment of Gabriel Walsh as a director
25 Jun 2013 TM01 Termination of appointment of Jack Wakefield as a director
04 Apr 2013 AR01 Annual return made up to 15 February 2013 no member list
09 Jan 2013 AA Total exemption full accounts made up to 5 April 2012
21 Feb 2012 AR01 Annual return made up to 15 February 2012 no member list
25 Jan 2012 AA Accounts for a dormant company made up to 5 April 2011
25 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 5 April 2011
12 May 2011 AP01 Appointment of Mrs Lada Firtash as a director
15 Feb 2011 AR01 Annual return made up to 15 February 2011 no member list
15 Feb 2011 CH01 Director's details changed for Mr Gabriel Alexander Michael Walsh on 15 February 2011
08 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
18 Feb 2010 AR01 Annual return made up to 15 February 2010 no member list
18 Feb 2010 CH01 Director's details changed for Mr Gabriel Alexander Michael Walsh on 1 January 2010
18 Feb 2010 CH01 Director's details changed for Jack Humphry Baring Wakefield on 1 January 2010