Advanced company searchLink opens in new window

FOUNDATION FOR GOOD GOVERNANCE OF INTERNATIONAL SPACES

Company number 06811225

Filter by category

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)
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