Advanced company searchLink opens in new window

THE COMMONWEALTH SOCIETY FOR THE DEAF

Company number 02739343

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
02 Jun 2021 AA Accounts for a small company made up to 31 May 2020
21 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to Pelican House Pelican House 144 Cambridge Heath Road London E1 5QJ on 3 February 2020
03 Feb 2020 AA Accounts for a small company made up to 31 May 2019
30 Oct 2019 AP01 Appointment of Miss Eleanor Jane Crossley as a director on 28 October 2019
26 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
03 Jun 2019 AP01 Appointment of Ms Kathleen Mary Owston as a director on 30 April 2019
01 May 2019 TM01 Termination of appointment of Thomas Anthony Falkus as a director on 30 April 2019
19 Feb 2019 AA Accounts for a small company made up to 31 May 2018
02 Jan 2019 TM01 Termination of appointment of Malcolm Walter Garner as a director on 10 December 2018
02 Jan 2019 TM01 Termination of appointment of Denise Rachel Barbarash as a director on 10 December 2018
17 Dec 2018 AD01 Registered office address changed from C/O Ucl Ear Institute 332-336 Gray's Inn Road London WC1X 8EE to The Green House 244-254 Cambridge Heath Road London E2 9DA on 17 December 2018
13 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
15 Feb 2018 AA Accounts for a small company made up to 31 May 2017
11 Jan 2018 MA Memorandum and Articles of Association
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
07 Jul 2017 AP01 Appointment of Dr Priyadarshni Singh as a director on 19 June 2017
07 Jul 2017 AUD Auditor's resignation
06 Jul 2017 AP01 Appointment of Mr Thomas Anthony Falkus as a director on 19 June 2017
17 Feb 2017 MA Memorandum and Articles of Association