THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE
Company number 03683208
- Company Overview for THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE (03683208)
- Filing history for THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE (03683208)
- People for THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE (03683208)
- More for THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE (03683208)
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 Apr 2024 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2023 | DS01 | Application to strike the company off the register | |
27 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
22 Jan 2021 | CH01 | Director's details changed for Ms Annie Young on 13 December 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | CH01 | Director's details changed for Ms Annie Young on 9 April 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
31 Dec 2019 | CH01 | Director's details changed for Ms Annie Young on 30 December 2019 | |
31 Dec 2019 | CH01 | Director's details changed for Ms Maura Buchanan on 30 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 19 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from C/O Everyman Legal Ig Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 19 December 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
22 Jun 2018 | TM01 | Termination of appointment of Geoffrey Hunt as a director on 25 April 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
14 Dec 2017 | TM01 | Termination of appointment of David William Perry as a director on 11 December 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |