- Company Overview for TRUE AND FAIR FOUNDATION (07030334)
- Filing history for TRUE AND FAIR FOUNDATION (07030334)
- People for TRUE AND FAIR FOUNDATION (07030334)
- More for TRUE AND FAIR FOUNDATION (07030334)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
26 Apr 2017 | AD01 | Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Newmans, Dvs House Office 1, First Floor, 4 Spring Villa Road Edgware Middlesex HA8 7EB on 26 April 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
25 Sep 2015 | AR01 | Annual return made up to 25 September 2015 no member list | |
25 Sep 2015 | CH01 | Director's details changed for Mrs Gina Nadira Miller on 1 July 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Alan Jonathan Richard Miller on 1 July 2015 | |
01 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
08 Jun 2015 | CERTNM |
Company name changed miller philanthropy\certificate issued on 08/06/15
|
|
06 Jun 2015 | MISC | NE01 form received 28/05/2015. | |
23 May 2015 | RESOLUTIONS |
Resolutions
|
|
23 May 2015 | CONNOT | Change of name notice | |
02 Oct 2014 | AR01 | Annual return made up to 25 September 2014 no member list | |
06 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 | Annual return made up to 25 September 2013 no member list | |
22 Jul 2013 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 22 July 2013 |