THE GANDEY FOUNDATION
Status | ACTIVE |
Company No. | 07907387 |
Category | |
Incorporated | 12 Jan 2012 |
Age | 12 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE GANDEY FOUNDATION is an active with number 07907387. It was incorporated 12 years, 4 months, 24 days ago, on 12 January 2012. The company address is 1st Floor Dane Mill 1st Floor Dane Mill, Congleton, CW12 1LA, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip George Briggs
Termination date: 2023-12-12
Documents
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-11
Officer name: Miss Hayley Jade Gandey-Briggs
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mariska Gandey Briggs
Appointment date: 2022-03-11
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type dormant
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type dormant
Date: 15 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type dormant
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-31
Psc name: Carol Ann Briggs
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Neville Wilson
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 17 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Yates
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 31 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip George Briggs
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Ann Briggs
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Crossley
Documents
Certificate change of name company
Date: 15 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the starr community foundation\certificate issued on 15/03/12
Documents
Miscellaneous
Date: 15 Mar 2012
Category: Miscellaneous
Type: MISC
Description: NE01 filed
Documents
Resolution
Date: 08 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
COLCHESTER 3D-LIPO CLINIC LTD.
FITNESS4LESS UNIT 2,,COLCHESTER,CO4 9AS
Number: | 09872644 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURON DEVELOPMENTS (FRANCE) LIMITED
480 GREAT WEST ROAD,HOUNSLOW,TW5 0TA
Number: | 08602317 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 06891946 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT
Number: | 10650985 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYNEWYDD PENYGROES,CARDIFF,CF15 7UU
Number: | 10388204 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ
Number: | 11347197 |
Status: | ACTIVE |
Category: | Private Limited Company |