- Company Overview for WHOLE PLANET FOUNDATION (06999266)
- Filing history for WHOLE PLANET FOUNDATION (06999266)
- People for WHOLE PLANET FOUNDATION (06999266)
- More for WHOLE PLANET FOUNDATION (06999266)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
27 Feb 2020 | TM01 | Termination of appointment of Albert Percival as a director on 24 February 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
19 Sep 2019 | PSC07 | Cessation of Roberta Lynn Lang as a person with significant control on 14 August 2019 | |
19 Sep 2019 | PSC07 | Cessation of Joy Stoddard as a person with significant control on 14 August 2019 | |
19 Sep 2019 | PSC07 | Cessation of Philip Sansone as a person with significant control on 14 August 2019 | |
19 Sep 2019 | PSC01 | Notification of Philip Sansone as a person with significant control on 6 April 2016 | |
19 Sep 2019 | PSC01 | Notification of Roberta Lynn Lang as a person with significant control on 6 April 2016 | |
19 Sep 2019 | PSC01 | Notification of Joy Stoddard as a person with significant control on 6 April 2016 | |
19 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from 63-97 Kensington High Street London W8 5SE to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Brian Doe on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Vera Hale on 24 April 2019 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
20 Aug 2018 | AP01 | Appointment of Lee Richard Valkenaar as a director on 6 December 2016 | |
24 Jul 2018 | CH01 | Director's details changed for Brian Doe on 5 January 2017 | |
24 Jul 2018 | CH01 | Director's details changed for Brian Doe on 1 January 2017 |