FOUNDATION FOR THE INTERNATIONAL DEVELOPMENT OF FAMILY MEDICINE IN PALESTINE

Flat 4 65-67 Elgin Avenue, London, W9 2DB
StatusDISSOLVED
Company No.09981377
Category
Incorporated02 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 27 days

SUMMARY

FOUNDATION FOR THE INTERNATIONAL DEVELOPMENT OF FAMILY MEDICINE IN PALESTINE is an dissolved with number 09981377. It was incorporated 8 years, 3 months, 14 days ago, on 02 February 2016 and it was dissolved 2 years, 27 days ago, on 19 April 2022. The company address is Flat 4 65-67 Elgin Avenue, London, W9 2DB.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samar Musmar

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sabrina Caporali

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Morris David Jewell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Marlène Läubli Loud

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: Flat 4 65-67 Elgin Avenue London W9 2DB

Change date: 2019-04-02

Old address: 4a Cambridge Gardens London NW6 5AE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 4a Cambridge Gardens London NW6 5AE

Change date: 2018-02-07

Old address: 29a Chepstow Road London W2 5BP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Laurance

Appointment date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Louise Kinmonth

Appointment date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 - 48 ESSENDINE MANSIONS LIMITED

99 HEATH STREET,LONDON,NW3 6ST

Number:11118258
Status:ACTIVE
Category:Private Limited Company

CHANCERYGATE (BEDFORD) LIMITED

12A UPPER BERKELEY STREET,LONDON,W1H 7QE

Number:05979727
Status:ACTIVE
Category:Private Limited Company

CUTTIESAN LIMITED

64 LENG ROAD,MANCHESTER,M40 1WX

Number:11594006
Status:ACTIVE
Category:Private Limited Company

G WILLIAMS DRIVERS LTD

SUITE 4,SKELMERSDALE,WN8 8AZ

Number:11199088
Status:ACTIVE
Category:Private Limited Company

GF DRIVER HIRE LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:11347821
Status:ACTIVE
Category:Private Limited Company

PANOPLY TIMBER FRAME LTD

20 SPRINGBANK ROAD,DOUNE,FK16 6DU

Number:SC555222
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