- Company Overview for THE FASD TRUST (06501335)
- Filing history for THE FASD TRUST (06501335)
- People for THE FASD TRUST (06501335)
- More for THE FASD TRUST (06501335)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from C/O Burrows & Edwards Limited 2 Meadow Court High Street Witney Oxfordshire OX28 6ER to The Old Barrel Store the Old Barrel Store Draymans Lane Marlow Bucks SL7 2FF on 29 October 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Apr 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
04 Apr 2018 | TM01 | Termination of appointment of Fareena Shaheed as a director on 12 February 2018 | |
20 Dec 2017 | TM01 | Termination of appointment of Yvette Marie Noble as a director on 8 December 2017 | |
12 Oct 2017 | AP01 | Appointment of Miss Fareena Shaheed as a director on 2 October 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
01 Feb 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 July 2017 | |
22 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
17 Sep 2016 | CERTNM |
Company name changed the fasd trust LIMITED\certificate issued on 17/09/16
|
|
07 Aug 2016 | AP01 | Appointment of Dr Nigel Bowles as a director on 4 July 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Richard Thomas Procter as a director on 22 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Mary Mather as a director on 22 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Sheila Kim Glenn as a director on 22 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mrs Yvette Marie Noble as a director on 19 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr David John See as a director on 19 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Andrew Stephen Erskine as a director on 19 October 2015 |