THE BATTERSEA POWER STATION FOUNDATION
Status | ACTIVE |
Company No. | 09337638 |
Category | |
Incorporated | 02 Dec 2014 |
Age | 9 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
THE BATTERSEA POWER STATION FOUNDATION is an active with number 09337638. It was incorporated 9 years, 6 months ago, on 02 December 2014. The company address is No. 1 Village Courtyard Circus West Village No. 1 Village Courtyard Circus West Village, London, SW11 8AH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Baker
Termination date: 2022-12-14
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Appoint person secretary company with name date
Date: 14 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Madonna Kinsey
Appointment date: 2022-12-12
Documents
Appoint person secretary company with name date
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-12
Officer name: Ms Alex Baker
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael James Gascoyne Cecil
Termination date: 2022-12-12
Documents
Termination secretary company with name termination date
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbra Rebecca Mazur
Termination date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dato' Jaganath Derek Steven Sabapathy
Appointment date: 2021-10-01
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wong Tuck Wai
Termination date: 2021-09-30
Documents
Accounts with accounts type small
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type small
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Old address: 7 Circus Road West Battersea Power Station London SW11 8EZ England
New address: No. 1 Village Courtyard Circus West Village Battersea Power Station London SW11 8AH
Change date: 2019-12-11
Documents
Accounts with accounts type small
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Datuk Wong Tuck Wai
Appointment date: 2018-09-21
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Amrin Bin Awaluddin
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Dato’ Sri Amrin Bin Awaluddin
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Hamidi Jauhari
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: 7 Circus Road West Battersea Power Station London SW11 8EZ
Old address: 188 Kirtling Street London SW11 8BN United Kingdom
Change date: 2017-10-30
Documents
Accounts with accounts type full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-01
Old address: 188 188 Kirtling Street London London SW11 8BN United Kingdom
New address: 188 Kirtling Street London SW11 8BN
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
New address: 188 188 Kirtling Street London London SW11 8BN
Old address: 188 Kirtling Street London SW8 5BN
Change date: 2016-12-01
Documents
Accounts with accounts type full
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dato' Ir Hamidi Jauhari
Appointment date: 2015-12-09
Documents
Annual return company with made up date no member list
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Appoint person secretary company with name date
Date: 01 Dec 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-27
Officer name: Ms Barbra Rebecca Mazur
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leong Seng Teow
Termination date: 2015-09-10
Documents
Some Companies
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 08193052 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 BROOM ROAD,BIGGLESWADE,SG18 9JE
Number: | OC400793 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
46 COURTFIELD AVENUE,HARROW,HA1 2JX
Number: | 11328632 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B EAGLE LANE,LONDON,E11 1PF
Number: | 10667964 |
Status: | ACTIVE |
Category: | Private Limited Company |
31/33 ALBERT STREET,MOTHERWELL,ML1 1PR
Number: | SC188558 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HAVILLAND MEWS,LONDON,W12 8BG
Number: | 09763272 |
Status: | ACTIVE |
Category: | Private Limited Company |