Advanced company searchLink opens in new window

OUR DEMOCRATIC HERITAGE

Company number 06520959

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AR01 Annual return made up to 8 July 2013 no member list
02 Aug 2013 AP01 Appointment of Mr Tony Cox as a director
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 8 July 2012 no member list
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 AP01 Appointment of Mr Ben Cowell as a director
14 Jul 2011 AR01 Annual return made up to 8 July 2011 no member list
08 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 8 July 2010 no member list
09 Jul 2010 CH01 Director's details changed for Ravinder Dhillom on 8 July 2010
08 Jul 2010 CH01 Director's details changed for Professor Michael Kelvin Ferber on 8 July 2010
08 Jul 2010 CH01 Director's details changed for Dr Daniel Tibor Plesch on 8 July 2010
08 Jul 2010 CH03 Secretary's details changed for Daniel Tibor Plesch on 8 July 2010
12 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 31/12/2009
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Comp business 26/11/2009
14 Jul 2009 363a Annual return made up to 08/07/09
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2008 NEWINC Incorporation