- Company Overview for CENTRE FOR POLICY ON AGEING (00440135)
- Filing history for CENTRE FOR POLICY ON AGEING (00440135)
- People for CENTRE FOR POLICY ON AGEING (00440135)
- Insolvency for CENTRE FOR POLICY ON AGEING (00440135)
- More for CENTRE FOR POLICY ON AGEING (00440135)
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) |
---|---|---|---|
04 Mar 2024 | AD01 | Registered office address changed from Evelyn Partners Llp Evelyn Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG United Kingdom to C/O Evelyn Partners Llp Rrs Department 45 Gresham Street London EC2V 7BG on 4 March 2024 | |
02 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2024 | LIQ02 | Statement of affairs | |
28 Feb 2024 | AD01 | Registered office address changed from Pightle Farm Rookery Lane Topcroft Norfolk NR35 2BN England to Evelyn Partners Llp Evelyn Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG on 28 February 2024 | |
11 Dec 2023 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HA England to Pightle Farm Rookery Lane Topcroft Norfolk NR35 2BN on 11 December 2023 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
08 Sep 2022 | CH01 | Director's details changed for Mr Desmond Patrick Kelly on 8 September 2022 | |
04 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
24 Jan 2022 | AD01 | Registered office address changed from Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA to 26-28 Hammersmith Grove London W6 7HA on 24 January 2022 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
20 Jan 2017 | CH03 | Secretary's details changed for Gillian Sarah Crosby on 20 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Sushilkumar Chandulal Radia as a director on 7 December 2016 | |
01 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 |