- Company Overview for THE FOR SUCCESS FOUNDATION (07926197)
- Filing history for THE FOR SUCCESS FOUNDATION (07926197)
- People for THE FOR SUCCESS FOUNDATION (07926197)
- More for THE FOR SUCCESS FOUNDATION (07926197)
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 |