- Company Overview for GLOBAL HEARTS FOR CHILDREN (02904679)
- Filing history for GLOBAL HEARTS FOR CHILDREN (02904679)
- People for GLOBAL HEARTS FOR CHILDREN (02904679)
- Charges for GLOBAL HEARTS FOR CHILDREN (02904679)
- Insolvency for GLOBAL HEARTS FOR CHILDREN (02904679)
- More for GLOBAL HEARTS FOR CHILDREN (02904679)
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 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | AD01 | Registered office address changed from C/O Feed the Children(Uk) Unit 2 Tavistock Ind.Estate Ruscombe Lane Twyford Berkshire RG10 9NJ United Kingdom on 28 September 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 23 February 2012 no member list | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
07 Oct 2011 | CERTNM |
Company name changed feed the children (uk)\certificate issued on 07/10/11
|
|
07 Oct 2011 | MISC | Form NE01 - exemption from using the word LIMITED | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2011 | CONNOT | Change of name notice | |
04 May 2011 | TM02 | Termination of appointment of Blg (Professional Services) Limited as a secretary | |
03 May 2011 | AP01 | Appointment of Mrs Pauline Clare Williamson as a director | |
15 Apr 2011 | AR01 | Annual return made up to 23 February 2011 no member list | |
07 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
17 Apr 2010 | AR01 | Annual return made up to 23 February 2010 no member list | |
17 Apr 2010 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 17 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Paul Anthony Barbor on 23 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Dr Marilyn Margaret Orcharton on 23 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Arthur Adair on 23 February 2010 | |
16 Apr 2010 | CH04 | Secretary's details changed for Blg (Professional Services) Limited on 23 February 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from 4420 Nash Court Oxford Business Park Oxford Oxfordshire OX4 2RU on 7 April 2010 | |
28 Jan 2010 | AA | Full accounts made up to 31 March 2009 |