Advanced company searchLink opens in new window

ST DUNSTAN'S EDUCATIONAL FOUNDATION

Company number 04448125

Filter by category

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
01 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
03 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
27 May 2020 AAMD Amended total exemption full accounts made up to 31 July 2018
27 May 2020 AA Total exemption full accounts made up to 31 July 2019
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
19 May 2019 AA Accounts for a dormant company made up to 31 July 2018
29 Mar 2019 TM01 Termination of appointment of Peter Leonard Coling as a director on 15 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 July 2017
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
05 Mar 2018 AP03 Appointment of Mrs Clair Stephanie Wilkins as a secretary on 2 March 2018
05 Mar 2018 TM01 Termination of appointment of Paul Rupert Judge as a director on 21 May 2017
05 Mar 2018 TM01 Termination of appointment of Catherine Elizabeth Price as a director on 17 March 2017
05 Mar 2018 TM01 Termination of appointment of Bertrand Maurice Daniel Olivier as a director on 1 December 2017
05 Mar 2018 TM01 Termination of appointment of Philip Wilson France as a director on 3 March 2017
05 Mar 2018 TM02 Termination of appointment of Norman Wallace as a secretary on 31 August 2017
16 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Feb 2017 TM01 Termination of appointment of Christopher Robin Berry as a director on 10 March 2016