Advanced company searchLink opens in new window

CONFEDERATION OF MENINGITIS ORGANISATIONS LTD

Company number 09690146

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
23 Sep 2020 AD01 Registered office address changed from Newminster House Baldwin Street Bristol BS1 1LT England to Park House, Suite 204 Park Street Bristol BS1 5HX on 23 September 2020
14 Feb 2020 AP01 Appointment of Mrs Jane Elizabeth Plumb as a director on 6 February 2020
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
11 Feb 2020 TM01 Termination of appointment of Siobhan Carroll as a director on 6 January 2020
29 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
17 Dec 2018 CH01 Director's details changed for Ms Simone Feier-Leist on 15 December 2018
03 Dec 2018 TM01 Termination of appointment of Deidre Carolyn Fredericks as a director on 29 November 2018
30 May 2018 RP04AP01 Second filing for the appointment of Patricia Schanbaum as a director
24 Apr 2018 AP01 Appointment of Prof Lulu Bravo as a director on 15 February 2018
24 Apr 2018 AP01 Appointment of Mrs Maureen Mcnamee Moore as a director on 15 February 2018
23 Apr 2018 AP03 Appointment of Mr Michael Redfearn as a secretary on 15 February 2018
23 Apr 2018 PSC08 Notification of a person with significant control statement
23 Apr 2018 PSC07 Cessation of Samantha Anne Nye as a person with significant control on 15 February 2018
23 Apr 2018 PSC07 Cessation of Patsy Schanbaum as a person with significant control on 15 February 2018
23 Apr 2018 PSC07 Cessation of Bruce Langoulant as a person with significant control on 15 February 2018
23 Apr 2018 PSC07 Cessation of Christopher Head as a person with significant control on 15 February 2018
23 Apr 2018 PSC07 Cessation of Siobhan Carroll as a person with significant control on 15 February 2018