Advanced company searchLink opens in new window

DOROTHY DAWKINS FOUNDATION

Company number 07569949

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2017 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
28 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
26 Nov 2016 TM01 Termination of appointment of David Edward Dawkins as a director on 2 October 2016
26 Nov 2016 AD01 Registered office address changed from 6 Bennetts Copse Chislehurst Kent BR7 5SG to 61 the Base Victoria Road Dartford DA1 5FS on 26 November 2016
09 May 2016 AA Total exemption full accounts made up to 31 March 2015
18 Apr 2016 AR01 Annual return made up to 18 March 2016 no member list
14 Apr 2016 TM01 Termination of appointment of Josephine Michelle Frost as a director on 31 March 2015
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 no member list
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2014 AR01 Annual return made up to 18 March 2014 no member list
26 Mar 2014 CH01 Director's details changed for Mr Paul Joseph Lawlor on 18 March 2014
26 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 18 March 2013 no member list
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 18 March 2012 no member list
08 May 2012 CH01 Director's details changed for Mr Paul Joseph Lawlor on 5 June 2011
18 Mar 2011 NEWINC Incorporation