- Company Overview for AREM FOUNDATION (06324121)
- Filing history for AREM FOUNDATION (06324121)
- People for AREM FOUNDATION (06324121)
- More for AREM FOUNDATION (06324121)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 25 July 2012 no member list | |
21 Mar 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 25 July 2011 no member list | |
04 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Karen Elisabeth Dind Jones on 25 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 25 July 2010 no member list | |
05 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Roger Myres on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Brian Ford Baldock on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Thomas Alfred Teichman on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Dr Anthony Charles Silverstone on 27 October 2009 | |
28 Oct 2009 | CH03 | Secretary's details changed for Mr Tony Konrad on 27 October 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from C/O Newmedia Spark 4th Floor 33 Glasshouse Street London W1B 5DG on 28 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 25 July 2009 no member list | |
26 May 2009 | AA | Partial exemption accounts made up to 31 July 2008 | |
15 May 2009 | 288b | Appointment Terminated Director tony konrad | |
28 Jul 2008 | 363a | Annual return made up to 25/07/08 | |
16 Jul 2008 | 288a | Secretary appointed mr tony konrad | |
16 Jul 2008 | 288a | Director appointed mr tony konrad | |
16 Jul 2008 | 288c | Director's Change of Particulars / karen jones / 15/07/2008 / Middle Name/s was: elizabeth dino, now: elisabeth dind; Honours was: cbe, now: ; HouseName/Number was: , now: the mound; Street was: 9 spencer park, now: the mound; Post Town was: london, now: edinburgh; Post Code was: SW18 2SX, now: EH1 1YZ; Secure Officer was: false, now: true | |
15 Jul 2008 | 288b | Appointment Terminated Secretary hazel davis |