Advanced company searchLink opens in new window

CALVERT22 FOUNDATION

Company number 06941737

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2023 DS01 Application to strike the company off the register
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Aug 2022 PSC07 Cessation of Nonna Materkova as a person with significant control on 12 August 2022
12 Aug 2022 PSC01 Notification of Dominic Sanders as a person with significant control on 11 August 2022
12 Aug 2022 PSC01 Notification of Nigel Anthony Nicholson as a person with significant control on 11 August 2022
12 Aug 2022 TM01 Termination of appointment of Nonna Materkova as a director on 12 August 2022
12 Aug 2022 TM01 Termination of appointment of Nonna Klimchenkova Crane as a director on 12 August 2022
12 Aug 2022 TM01 Termination of appointment of James Patrick Dale Rann as a director on 12 August 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 50-51 50-51 Queen's Gate Gardens London SW7 5NF England to 10-12 Barnes High Street London SW13 9LW on 13 June 2022
09 Mar 2022 AD01 Registered office address changed from New Wing Somerset House Strand London WC2R 1LA England to 50-51 50-51 Queen's Gate Gardens London SW7 5NF on 9 March 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
15 Jan 2020 TM01 Termination of appointment of Ulrika Maria Charlotte Cattermole as a director on 15 January 2020
19 Nov 2019 TM01 Termination of appointment of John Nicholas Thornhill as a director on 8 November 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
01 Sep 2019 TM02 Termination of appointment of Alison Ludlow as a secretary on 30 June 2019
25 Jun 2019 AP01 Appointment of Ms Ulrika Maria Charlotte Cattermole as a director on 21 June 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates