Advanced company searchLink opens in new window

NORTH EAST CHILDREN'S CANCER FOUNDATION

Company number 07557674

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from First Floor, Primrose Yard Newbiggin Lane Westerhope Newcastle upon Tyne NE5 1LX England to 88 Vindomora Road Consett DH8 0PS on 21 July 2020
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jul 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
02 Jul 2019 CH01 Director's details changed for Mrs Catherine Merchant on 2 July 2019
26 Feb 2019 PSC08 Notification of a person with significant control statement
31 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-30
31 Oct 2018 CONNOT Change of name notice
31 Oct 2018 MISC NE01
24 Sep 2018 TM01 Termination of appointment of Paul Webster as a director on 1 July 2018
24 Sep 2018 AA01 Current accounting period extended from 31 July 2018 to 31 October 2018
27 Mar 2018 TM01 Termination of appointment of Philip Keith Hampton as a director on 21 February 2018
27 Mar 2018 PSC07 Cessation of Paul Webster as a person with significant control on 27 February 2018
27 Mar 2018 TM01 Termination of appointment of Philip Keith Hampton as a director on 21 February 2018
27 Mar 2018 PSC07 Cessation of Richard Ian Tomlin as a person with significant control on 1 April 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
08 Jan 2018 TM01 Termination of appointment of Anna Michele Curry as a director on 4 January 2018
05 Oct 2017 TM01 Termination of appointment of Richard Ian Tomlin as a director on 5 October 2017
05 Oct 2017 PSC07 Cessation of Lorraine Marie Mcgill as a person with significant control on 5 October 2017
05 Oct 2017 PSC07 Cessation of Philip Keith Hampton as a person with significant control on 5 October 2017