Advanced company searchLink opens in new window

THE GAZELLE FOUNDATION

Company number 08556045

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)
15 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 28 April 2017
13 May 2016 AD01 Registered office address changed from C/O Transforming Education in Norfolk St Andrews House St. Andrews Street Norwich NR2 4TP to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 13 May 2016
13 May 2016 600 Appointment of a voluntary liquidator
13 May 2016 4.70 Declaration of solvency
13 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
04 Apr 2016 TM01 Termination of appointment of David Vivian Phillips as a director on 22 March 2016
11 Mar 2016 TM01 Termination of appointment of Fintan Mary Donohue as a director on 31 December 2015
13 Jul 2015 TM01 Termination of appointment of Dawn Whitemore as a director on 30 June 2015
13 Jul 2015 AR01 Annual return made up to 4 June 2015 no member list
30 Jun 2015 AD01 Registered office address changed from Goldsmith Centre the Broadway Letchworth Garden City Hertfordshire SG6 3GB to C/O Transforming Education in Norfolk St Andrews House St. Andrews Street Norwich NR2 4TP on 30 June 2015
18 Jun 2015 TM01 Termination of appointment of Allan John Tyrer as a director on 29 April 2015
18 Jun 2015 TM01 Termination of appointment of Signe Elizabeth Sutherland as a director on 10 March 2015
18 Jun 2015 TM01 Termination of appointment of Susan Margaret Georgious as a director on 29 April 2015
16 Mar 2015 AA Full accounts made up to 31 July 2014
09 Feb 2015 AP01 Appointment of Mr Christopher Michael Toon as a director on 20 November 2014
18 Nov 2014 AP01 Appointment of Mr David Vivian Phillips as a director on 1 August 2014
17 Nov 2014 TM01 Termination of appointment of Paul Ian Lonsdale as a director on 3 October 2014
17 Nov 2014 AP01 Appointment of Mrs Dawn Whitemore as a director on 1 September 2014
17 Nov 2014 TM01 Termination of appointment of Rodrick Houghton Smith as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Ms Susan Margaret Georgious as a director on 30 July 2014
01 Aug 2014 TM01 Termination of appointment of Mariane Cavalli as a director on 30 July 2014
14 Jul 2014 AR01 Annual return made up to 4 June 2014 no member list
14 Jul 2014 TM01 Termination of appointment of Richard James Thorold as a director on 30 June 2014