- Company Overview for CONFEDERATION OF MENINGITIS ORGANISATIONS LTD (09690146)
- Filing history for CONFEDERATION OF MENINGITIS ORGANISATIONS LTD (09690146)
- People for CONFEDERATION OF MENINGITIS ORGANISATIONS LTD (09690146)
- More for CONFEDERATION OF MENINGITIS ORGANISATIONS LTD (09690146)
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 |