- Company Overview for THE JANE HENDERSON FOUNDATION (08185101)
- Filing history for THE JANE HENDERSON FOUNDATION (08185101)
- People for THE JANE HENDERSON FOUNDATION (08185101)
- More for THE JANE HENDERSON FOUNDATION (08185101)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
11 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
08 Sep 2017 | TM01 | Termination of appointment of Conrado Orsatti as a director on 31 August 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Jesus Nicdao as a director on 31 August 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to C/O Bickerstaff & Co Accountants Unit 2 Brewery Court Sea Lane Hayle TR27 4DP on 3 January 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
28 Apr 2016 | AP01 | Appointment of Thomas Henderson as a director on 3 March 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 | Annual return made up to 20 August 2015 no member list | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 | Annual return made up to 20 August 2014 no member list | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 | Annual return made up to 20 August 2013 no member list | |
18 Jun 2013 | TM01 | Termination of appointment of Thomas Henderson as a director | |
26 Apr 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from 107 North Street Martock Somerset TA12 6EJ United Kingdom on 26 April 2013 | |
13 Mar 2013 | AP01 | Appointment of Mr Jesus Nicdao as a director | |
13 Mar 2013 | AP01 | Appointment of Dr Conrado Orsatti as a director | |
05 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|