INTERNATIONAL CATHOLIC FOUNDATION FOR THE SERVICE OF DEAF PERSONS
Company number 02074933
- Company Overview for INTERNATIONAL CATHOLIC FOUNDATION FOR THE SERVICE OF DEAF PERSONS (02074933)
- Filing history for INTERNATIONAL CATHOLIC FOUNDATION FOR THE SERVICE OF DEAF PERSONS (02074933)
- People for INTERNATIONAL CATHOLIC FOUNDATION FOR THE SERVICE OF DEAF PERSONS (02074933)
- More for INTERNATIONAL CATHOLIC FOUNDATION FOR THE SERVICE OF DEAF PERSONS (02074933)
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) |
---|---|---|---|
08 Feb 2025 | DISS40 |
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
|
|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
26 Oct 2022 | CH01 | Director's details changed for Mr Marcel Broesterhuizen on 26 October 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
23 Mar 2020 | CH01 | Director's details changed for Mr. Meindert Jan Lodewijk De Vreeze on 23 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr. Meindert Jan Lodewijk De Vreeze on 23 March 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Apr 2018 | CH01 | Director's details changed for Reverend Aloysius Terence O'meara on 11 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
29 Sep 2017 | AD01 | Registered office address changed from Hollywood House, Sudell Street Collyhurst Manchester M4 4JF to Hollywood House 2 Nobby Stiles Drive Collyhurst Manchester M4 4FA on 29 September 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
27 Sep 2016 | TM01 | Termination of appointment of Gerard Tyrrell as a director on 31 May 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |