FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT
Company number 02463462
- Company Overview for FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT (02463462)
- Filing history for FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT (02463462)
- People for FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT (02463462)
- Charges for FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT (02463462)
- More for FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT (02463462)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2015 | DS01 | Application to strike the company off the register | |
09 Mar 2015 | AD01 | Registered office address changed from Third Floor Cityside House 40 Adler Street London E1 1EE to Can-Mezzanine 49 - 51 East Road London N1 6AH on 9 March 2015 | |
27 Jan 2015 | AR01 | Annual return made up to 26 January 2015 no member list | |
15 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2014 | AR01 | Annual return made up to 26 January 2014 no member list | |
09 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 26 January 2013 no member list | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from the Merchant Centre 1 New Street Square London EC4A 3BF United Kingdom on 12 December 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from Suite D 1St Floor the Merchant Centre 1 New Street Square London EC4A 3BF United Kingdom on 19 September 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 26 January 2012 no member list | |
15 Feb 2012 | AD01 | Registered office address changed from Suite D 1St Floor Merchant House 1 New Street Square London EC4A 3BF United Kingdom on 15 February 2012 | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from 3 Endsleigh Street London WC1H 0DD on 8 July 2011 | |
14 Apr 2011 | AP01 | Appointment of Ms Kate Gilmore as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Francisco Sagasti as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Ian Rushby as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Sheela Patel as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Maureen O'neil as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Henrik Marcussen as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Teresa Fogelberg as a director | |
13 Apr 2011 | TM02 | Termination of appointment of Chris Wilde as a secretary |