Advanced company searchLink opens in new window

GLOBAL HEARTS FOR CHILDREN

Company number 02904679

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 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Sep 2012 4.20 Statement of affairs with form 4.19
28 Sep 2012 600 Appointment of a voluntary liquidator
28 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-20
28 Sep 2012 AD01 Registered office address changed from C/O Feed the Children(Uk) Unit 2 Tavistock Ind.Estate Ruscombe Lane Twyford Berkshire RG10 9NJ United Kingdom on 28 September 2012
07 Mar 2012 AR01 Annual return made up to 23 February 2012 no member list
06 Jan 2012 AA Full accounts made up to 31 March 2011
07 Oct 2011 CERTNM Company name changed feed the children (uk)\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-10
07 Oct 2011 MISC Form NE01 - exemption from using the word LIMITED
27 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-10
27 Sep 2011 CONNOT Change of name notice
04 May 2011 TM02 Termination of appointment of Blg (Professional Services) Limited as a secretary
03 May 2011 AP01 Appointment of Mrs Pauline Clare Williamson as a director
15 Apr 2011 AR01 Annual return made up to 23 February 2011 no member list
07 Jan 2011 AA Full accounts made up to 31 March 2010
17 Apr 2010 AR01 Annual return made up to 23 February 2010 no member list
17 Apr 2010 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 17 April 2010
16 Apr 2010 CH01 Director's details changed for Paul Anthony Barbor on 23 February 2010
16 Apr 2010 CH01 Director's details changed for Dr Marilyn Margaret Orcharton on 23 February 2010
16 Apr 2010 CH01 Director's details changed for Arthur Adair on 23 February 2010
16 Apr 2010 CH04 Secretary's details changed for Blg (Professional Services) Limited on 23 February 2010
07 Apr 2010 AD01 Registered office address changed from 4420 Nash Court Oxford Business Park Oxford Oxfordshire OX4 2RU on 7 April 2010
28 Jan 2010 AA Full accounts made up to 31 March 2009