Advanced company searchLink opens in new window

STAFFORDSHIRE BLIND

Company number 04154438

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2017 DS01 Application to strike the company off the register
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Aug 2016 AD01 Registered office address changed from C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE England to 105 Judd Street London WC1H 9NE on 1 August 2016
21 Jun 2016 AP03 Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016
20 Apr 2016 AD01 Registered office address changed from C/O Anita South Action House 53 Sandgate Street London SE15 1LE to C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE on 20 April 2016
18 Feb 2016 AR01 Annual return made up to 6 February 2016 no member list
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Nov 2015 TM02 Termination of appointment of Monica Varriale as a secretary on 31 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015
23 Sep 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/15
23 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to sign 01/04/2015
23 Feb 2015 AR01 Annual return made up to 6 February 2015 no member list
28 Nov 2014 AP03 Appointment of Mrs Monica Varriale as a secretary on 28 November 2014
28 Nov 2014 TM02 Termination of appointment of John Crowther as a secretary on 28 November 2014
13 Aug 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 01/04/14
16 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
16 Jul 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/14
09 Apr 2014 AP01 Appointment of Ms Miriam Jacqueline Martin as a director
08 Apr 2014 TM01 Termination of appointment of Stephen Remington as a director
20 Feb 2014 AR01 Annual return made up to 6 February 2014 no member list
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13