Advanced company searchLink opens in new window

BATOD FOUNDATION

Company number 06236060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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