THE SPRINGBOARD BURSARY FOUNDATION

6th Floor, Minster House 6th Floor, Minster House, London, EC3R 7AE, United Kingdom
StatusDISSOLVED
Company No.08102408
Category
Incorporated12 Jun 2012
Age12 years, 4 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 18 days

SUMMARY

THE SPRINGBOARD BURSARY FOUNDATION is an dissolved with number 08102408. It was incorporated 12 years, 4 days ago, on 12 June 2012 and it was dissolved 2 years, 8 months, 18 days ago, on 28 September 2021. The company address is 6th Floor, Minster House 6th Floor, Minster House, London, EC3R 7AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Old address: 7 Grosvenor Gardens London SW1W 0BD England

Change date: 2021-06-29

New address: 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Ashburnham Swannell

Change date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Brian Bunting

Change date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Sibley Jan Derham

Termination date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Oct 2017

Category: Address

Type: AD02

Old address: Portland House Bressenden Place London SW1E 5RS

New address: 7 Grosvenor Gardens London SW1W 0BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

New address: 7 Grosvenor Gardens London SW1W 0BD

Old address: Sandy Lane Cobham Surrey KT11 2ES

Documents

View document PDF

Miscellaneous

Date: 01 Aug 2017

Category: Miscellaneous

Type: MISC

Description: AD03 historic register of people wigh significant control historic register of members

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

New address: Sandy Lane Cobham Surrey KT11 2ES

Old address: Narrow Quay House Narrow Quay Bristol BS1 4QA England

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2017

Category: Address

Type: AD02

New address: Portland House Bressenden Place London SW1E 5RS

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-01

Officer name: Velocity Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wayne Lewis

Appointment date: 2016-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-07

Officer name: Velocity Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: Orchard Court Orchard Lane Bristol BS1 5WS

Change date: 2015-10-26

New address: Narrow Quay House Narrow Quay Bristol BS1 4QA

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Patrick Smulders

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr Patrick Sibley Jan Derham

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Patrick Sibley Jan Derham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Michael De Winton

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed national foundation for boarding bursaries\certificate issued on 17/08/12

Documents

View document PDF

Miscellaneous

Date: 17 Aug 2012

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTT VENTURES UK LIMITED

C/O AIMIA FOODS LIMITED PENNY LANE,ST. HELENS,WA11 0QZ

Number:09035791
Status:ACTIVE
Category:Private Limited Company

FERNWIN LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:08287738
Status:ACTIVE
Category:Private Limited Company

GUYM. ACCESSORIES LTD

58 HOLLYBROOK GARDENS,SOUTHAMPTON,SO31 6WJ

Number:09194079
Status:ACTIVE
Category:Private Limited Company

GWYNFRYN CYMUNEDOL CYF.

PANT Y WENNOL CLYNNOG ROAD,CAERNARFON,LL54 5AA

Number:03922819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIME GREEN LIMITED

5 ST ANDREWS MEAD,STOWMARKET,IP14 5NY

Number:06378053
Status:ACTIVE
Category:Private Limited Company

OGC CAPITAL PARTNERS LIMITED

VIOLET BANK FARRM,BATH,BA2 6AY

Number:11420202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source