- Company Overview for CALVERT22 FOUNDATION (06941737)
- Filing history for CALVERT22 FOUNDATION (06941737)
- People for CALVERT22 FOUNDATION (06941737)
- More for CALVERT22 FOUNDATION (06941737)
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 |