Advanced company searchLink opens in new window

FOODBANK FOUNDATION

Company number 07473191

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
07 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020
30 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
23 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
01 Aug 2019 AD01 Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019
09 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
02 Oct 2018 AA Accounts made up to 28 February 2018
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
21 Aug 2017 TM01 Termination of appointment of Nicholas Albert Bicket as a director on 14 July 2017
21 Aug 2017 TM01 Termination of appointment of Tom Baigrie as a director on 14 July 2017
25 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
15 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
08 Jan 2016 AR01 Annual return made up to 17 December 2015 no member list
08 Jan 2016 AP01 Appointment of Mrs Janet Wooding Broadhurst as a director on 29 September 2015
11 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
12 Jan 2015 AR01 Annual return made up to 17 December 2014 no member list
25 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
12 Nov 2014 AD01 Registered office address changed from Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ United Kingdom to 117 Charterhouse Street London EC1M 6AA on 12 November 2014