- Company Overview for BATOD FOUNDATION (06236060)
- Filing history for BATOD FOUNDATION (06236060)
- People for BATOD FOUNDATION (06236060)
- More for BATOD FOUNDATION (06236060)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
08 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Jan 2020 | TM01 | Termination of appointment of Pauline Mary Cobbold as a director on 18 January 2020 | |
04 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
04 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
14 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Dec 2017 | AP01 | Appointment of Mrs Sarah Elizabeth Cross as a director on 17 November 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Roger David Turner as a director on 22 June 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
26 Jan 2017 | AP01 | Appointment of Ms Pauline Mary Cobbold as a director on 24 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Stuart Whyte as a director on 24 January 2017 | |
26 Jan 2017 | AA | Micro company accounts made up to 30 September 2016 | |
26 May 2016 | AA | Micro company accounts made up to 30 September 2015 | |
10 May 2016 | AR01 | Annual return made up to 3 May 2016 no member list | |
20 Nov 2015 | AP01 | Appointment of Mrs Gillian Elizabeth Weston as a director on 27 October 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Wells Lodge, 7a Church Close Fringford Bicester Oxfordshire OX27 8DR to 125 Crewe Road Nantwich Cheshire CW5 6JN on 19 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Edward Moore as a director on 27 October 2015 | |
19 Nov 2015 | TM02 | Termination of appointment of Edward Moore as a secretary on 27 October 2015 |