- Company Overview for CHS FOUNDATION LIMITED (02505084)
- Filing history for CHS FOUNDATION LIMITED (02505084)
- People for CHS FOUNDATION LIMITED (02505084)
- More for CHS FOUNDATION LIMITED (02505084)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
09 Oct 2020 | DS01 | Application to strike the company off the register | |
09 Oct 2020 | TM01 | Termination of appointment of Alan Stanhope as a director on 9 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Frances Taberner as a director on 9 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Sara Jayne Beamand as a director on 9 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Debbie Matusevicius as a director on 9 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Susan Elizabeth Holmes as a director on 9 October 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Mark Jonathan Riddington as a director on 31 July 2020 | |
09 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
11 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
11 Sep 2019 | TM02 | Termination of appointment of Christine Walker as a secretary on 31 August 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Kirkham House John Comyn Drive Worcester WR3 7NS to 19 Ripley Gardens Worcester WR4 0SH on 11 September 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
08 Aug 2017 | TM01 | Termination of appointment of Christopher Edward Sampson as a director on 31 July 2017 | |
09 May 2017 | AP01 | Appointment of Ms Frances Taberner as a director on 26 May 2015 | |
09 May 2017 | AA | Micro company accounts made up to 31 July 2016 |