Advanced company searchLink opens in new window

SCARS OF WAR FOUNDATION

Company number 08038652

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2021 DS01 Application to strike the company off the register
24 Sep 2020 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 30 April 2019
19 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from The Queen's College 40 High Street Oxford OX1 4AW United Kingdom to 29 Middleton Road London NW11 7NR on 15 February 2019
29 Nov 2018 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
25 Jan 2018 AP01 Appointment of Patricia Elizabeth Lester as a director on 19 January 2018
20 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Jun 2017 PSC01 Notification of Jeremy Douglas Charles as a person with significant control on 30 June 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
12 Apr 2017 AP01 Appointment of Professor John Nicholas Pepys Rawlins as a director on 1 March 2017
07 Apr 2017 AP01 Appointment of Doctor Jonathan Edward Sherin as a director on 30 June 2016
06 Apr 2017 TM01 Termination of appointment of Rohini Roshanara Sood as a director on 30 March 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 19 April 2016 no member list
21 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Nov 2015 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to The Queen's College 40 High Street Oxford OX1 4AW on 19 November 2015
12 May 2015 AR01 Annual return made up to 19 April 2015 no member list
12 May 2015 CH01 Director's details changed for Mr Richard Alexander Hewlett Nunneley on 20 January 2014