Advanced company searchLink opens in new window

WINCHESTER SCIENCE FOUNDATION

Company number 08082517

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
03 Oct 2019 CH01 Director's details changed for Dr Jennifer Ann Gupta on 3 October 2019
02 Oct 2019 CH01 Director's details changed for Mrs Kelly Anne Williams on 2 October 2019
02 Oct 2019 CH01 Director's details changed for Ms Rebecca John on 2 October 2019
02 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
31 May 2019 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Aug 2018 AD01 Registered office address changed from Winchester Science Centre Telegraph Way Winchester SO21 1HZ England to Sg House 6 st. Cross Road Winchester SO23 9HX on 30 August 2018
05 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
05 Jul 2018 TM01 Termination of appointment of Christopher Kevin Joseph Friery as a director on 4 July 2018
28 Jun 2018 TM01 Termination of appointment of Benjamin Michael Ward as a director on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of William Stockman Vine as a director on 28 June 2018
26 Jan 2018 TM01 Termination of appointment of Ansuya Mcalroy as a director on 26 January 2018
31 Aug 2017 AD01 Registered office address changed from 37-39 Southgate Street Winchester Hampshire SO23 9EH England to Winchester Science Centre Telegraph Way Winchester SO21 1HZ on 31 August 2017
31 Aug 2017 AP01 Appointment of Ms Rebecca John as a director on 29 August 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
31 May 2017 CH01 Director's details changed for William Stockman Vine on 23 May 2017
31 May 2017 CH01 Director's details changed for Ansuya Mcalroy on 23 May 2017
31 May 2017 AP01 Appointment of Mr Benjamin Ward as a director on 23 May 2017
30 May 2017 AP01 Appointment of Mrs Kelly Anne Williams as a director on 23 May 2017
20 Jun 2016 AR01 Annual return made up to 24 May 2016 no member list
20 Jun 2016 CH01 Director's details changed for Ansuya Mcalroy on 7 June 2016