- Company Overview for THE TONY BLAIR FAITH FOUNDATION (06198959)
- Filing history for THE TONY BLAIR FAITH FOUNDATION (06198959)
- People for THE TONY BLAIR FAITH FOUNDATION (06198959)
- Charges for THE TONY BLAIR FAITH FOUNDATION (06198959)
- More for THE TONY BLAIR FAITH FOUNDATION (06198959)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | DS01 | Application to strike the company off the register | |
08 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2017 | AA | Full accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Jeremy Sinclair on 28 February 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Gail Rebuck as a director on 28 February 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Robert George Clinton as a director on 28 February 2017 | |
13 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 28 February 2017 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 | Annual return made up to 2 April 2016 no member list | |
08 Feb 2016 | TM01 | Termination of appointment of Robert Henry D'ewes Coke as a director on 28 January 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 | Annual return made up to 2 April 2015 no member list | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 | Annual return made up to 2 April 2014 no member list | |
31 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
29 Jul 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 2 April 2013 no member list | |
26 Mar 2013 | AP01 | Appointment of Dame Gail Rebuck as a director | |
22 Feb 2013 | AP01 | Appointment of Sir Michael Barber as a director | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |