Advanced company searchLink opens in new window

THE FOR SUCCESS FOUNDATION

Company number 07926197

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
20 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018
17 Sep 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Aug 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 January 2016
11 May 2016 AP01 Appointment of Mrs Diane Virgina Carole Wilson as a director on 11 May 2016
11 May 2016 CH01 Director's details changed for Linda Kelterborn on 28 January 2015
15 Mar 2016 AR01 Annual return made up to 27 January 2016 no member list
04 Nov 2015 AP01 Appointment of Mr Steven Michael Smith as a director on 27 October 2015
04 Nov 2015 AP01 Appointment of Ms Marian Margaret Anne Wood as a director on 27 October 2015
04 Nov 2015 TM01 Termination of appointment of Keith Grainger as a director on 31 January 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AR01 Annual return made up to 27 January 2015 no member list
14 Nov 2014 CH01 Director's details changed for Mr Keith Graniger on 14 November 2014
14 Nov 2014 AP01 Appointment of Mr Keith Graniger as a director on 14 November 2014
05 Nov 2014 TM01 Termination of appointment of Alwyn Morgan as a director on 4 November 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 27 January 2014 no member list
14 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Jul 2013 CH01 Director's details changed for Lynn Kelterborn on 27 January 2012