- Company Overview for BIOGRAPHY AND SOCIAL DEVELOPMENT TRUST (03311045)
- Filing history for BIOGRAPHY AND SOCIAL DEVELOPMENT TRUST (03311045)
- People for BIOGRAPHY AND SOCIAL DEVELOPMENT TRUST (03311045)
- More for BIOGRAPHY AND SOCIAL DEVELOPMENT TRUST (03311045)
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 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Feb 2016 | AR01 | Annual return made up to 31 January 2016 no member list | |
04 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Margli Matthews Three Chimneys Inkpen Lane Forest Row East Sussex RH18 5BQ | |
03 Feb 2016 | AD02 | Register inspection address has been changed to C/O Margli Matthews Three Chimneys Inkpen Lane Forest Row East Sussex RH18 5BQ | |
10 Nov 2015 | TM01 | Termination of appointment of Julie Gibson as a director on 21 August 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from First Floor North Hillside House Lewes Road Forest Row RH18 5ES to Emerson College Pixton Lane Forest Row East Sussex RH18 5JX on 10 November 2015 | |
11 Sep 2015 | AP01 | Appointment of Ms Jane Nicola Chase as a director on 9 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Julia Dvinskaya as a director on 5 August 2015 | |
19 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
06 Feb 2015 | AR01 | Annual return made up to 31 January 2015 no member list | |
29 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
20 Feb 2014 | AR01 | Annual return made up to 31 January 2014 no member list | |
20 Feb 2014 | CH01 | Director's details changed for Dr Margaret Ellen Whitelegg on 15 December 2013 | |
20 Feb 2014 | AP01 | Appointment of Ms Julia Dvinskaya as a director | |
28 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 | |
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 31 January 2013 no member list | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 no member list |