Advanced company searchLink opens in new window

FOREIGN POLICY CENTRE

Company number 03585215

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
16 Feb 2018 AD01 Registered office address changed from 4 Parliament Close Prestwood Great Missenden Buckinghamshire HP16 9DT to 27 Mortimer Street London W1T 3BL on 16 February 2018
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2017 TM01 Termination of appointment of Miles Jason Webber as a director on 28 July 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Andrew Hood as a person with significant control on 6 April 2016
20 Jun 2017 TM02 Termination of appointment of Josephine Onotseogboya Osikena as a secretary on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of Katherine Rainwood as a director on 23 May 2017
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 no member list
15 Jul 2015 AR01 Annual return made up to 22 June 2015 no member list
25 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jun 2015 CH01 Director's details changed for Mr Andrew Guy St.Clair Hood on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Katherine Rainwood on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Mr Miles Jason Webber on 12 June 2015
01 Jun 2015 CH01 Director's details changed for Katherine Rainwood on 1 May 2015
01 Jun 2015 CH01 Director's details changed for Mr Andrew Guy St.Clair Hood on 1 May 2015
01 Jun 2015 CH01 Director's details changed for Mr Miles Jason Webber on 1 May 2015
24 Apr 2015 CH01 Director's details changed for Mr Miles Jason Webber on 24 April 2015
24 Apr 2015 CH01 Director's details changed for Katherine Rainwood on 24 April 2015