- Company Overview for THE GOOD GOVERNANCE GROUP FOUNDATION (07301788)
- Filing history for THE GOOD GOVERNANCE GROUP FOUNDATION (07301788)
- People for THE GOOD GOVERNANCE GROUP FOUNDATION (07301788)
- More for THE GOOD GOVERNANCE GROUP FOUNDATION (07301788)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2015 | DS01 | Application to strike the company off the register | |
26 Nov 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 1 July 2014 no member list | |
15 Jan 2014 | AP01 | Appointment of Mr Jeroen Jansen as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Donald Mckinnon as a director | |
08 Jan 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 1 July 2013 no member list | |
29 Apr 2013 | CERTNM |
Company name changed universal exports charity foundation\certificate issued on 29/04/13
|
|
29 Apr 2013 | MISC | NE01 form | |
18 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | CONNOT | Change of name notice | |
22 Feb 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 1 July 2012 no member list | |
24 Jul 2012 | AD01 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester Greater Manchester M2 3HZ on 24 July 2012 | |
02 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
20 Mar 2012 | AP01 | Appointment of Dame Janet Hilary Smith as a director | |
28 Dec 2011 | TM01 | Termination of appointment of Robyn Scott as a director | |
26 Jul 2011 | AR01 | Annual return made up to 1 July 2011 no member list | |
01 Jul 2010 | NEWINC | Incorporation |