- Company Overview for FOODBANK FOUNDATION (07473191)
- Filing history for FOODBANK FOUNDATION (07473191)
- People for FOODBANK FOUNDATION (07473191)
- More for FOODBANK FOUNDATION (07473191)
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 |