- Company Overview for FOUNDATION FOR GOOD GOVERNANCE OF INTERNATIONAL SPACES (06811225)
- Filing history for FOUNDATION FOR GOOD GOVERNANCE OF INTERNATIONAL SPACES (06811225)
- People for FOUNDATION FOR GOOD GOVERNANCE OF INTERNATIONAL SPACES (06811225)
- More for FOUNDATION FOR GOOD GOVERNANCE OF INTERNATIONAL SPACES (06811225)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | TM01 | Termination of appointment of Wellington Amaral, Jr. as a director on 15 February 2022 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
26 Feb 2020 | AD02 | Register inspection address has been changed from 6 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN England to Red House Red House 90 High Street Girton Cambridgeshire CB3 0QL | |
25 Feb 2020 | TM01 | Termination of appointment of Sylvia Alice Earle as a director on 14 February 2020 | |
01 Nov 2019 | TM01 | Termination of appointment of David Winston Harris Walton as a director on 21 October 2019 | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from Hill Farmhouse 20 Chishill Road Heydon Nr Royston Hertfordshire SG8 8PW to Red House Red House 90 High Street Girton Cambridgeshire CB3 0QL on 17 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Allen Pope as a director on 4 January 2019 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
13 Feb 2017 | AD02 | Register inspection address has been changed to 6 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN | |
23 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
25 Feb 2016 | AR01 | Annual return made up to 31 January 2016 no member list | |
25 Feb 2016 | CH01 | Director's details changed for Dr Julie Hambrook Berkman on 3 September 2015 | |
25 Feb 2016 | CH01 | Director's details changed for Professor Paul Arthur Berkman on 3 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |