- Company Overview for THIRD AGE CHALLENGE TRUST (02602523)
- Filing history for THIRD AGE CHALLENGE TRUST (02602523)
- People for THIRD AGE CHALLENGE TRUST (02602523)
- More for THIRD AGE CHALLENGE TRUST (02602523)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2018 | DS01 | Application to strike the company off the register | |
15 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Apr 2018 | TM01 | Termination of appointment of Christopher Thomas Wilkes as a director on 1 January 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Christopher Thomas Wilkes as a director on 1 January 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Stephen Orchard as a director on 1 January 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Nicola Sharpe as a director on 1 January 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Damilola Emeka Benbow as a director on 1 January 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Patrick James Mcgurk as a director on 1 January 2018 | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 | Annual return made up to 12 April 2016 no member list | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AD01 | Registered office address changed from Shaw Trust Cdg, 4th Floor, Jessica House Red Lion Square Wandsworth High Street London SW18 4LS to C/O Doug Nicholls Gftu Et, 84 Wood Lane Wood Lane Quorn Loughborough Leicestershire LE12 8DB on 18 May 2015 | |
14 Apr 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
14 Apr 2015 | CH03 | Secretary's details changed for Mr Douglas James Nicholls on 1 January 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Doug James Nicholls as a director on 23 February 2015 | |
16 Dec 2014 | AD01 | Registered office address changed from C/O C/O Gftu Headland House 308 - 312 Gray's Inn Road London WC1X 8DP to Shaw Trust Cdg, 4Th Floor, Jessica House Red Lion Square Wandsworth High Street London SW18 4LS on 16 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
01 Apr 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 |