THE FEMINIST FOREIGN POLICY COLLECTIVE LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
19/12/2319 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-03-31 |
01/08/231 August 2023 | Registered office address changed from 2 2 Scots Pine Grove Wadhurst TN5 6FR England to 2 Scots Pine Grove Wadhurst TN5 6FR on 2023-08-01 |
01/08/231 August 2023 | Registered office address changed from 5 Brook Road Tunbridge Wells TN2 3AZ England to 2 2 Scots Pine Grove Wadhurst TN5 6FR on 2023-08-01 |
11/04/2311 April 2023 | Termination of appointment of Rebecca Hanshaw as a director on 2023-04-11 |
11/04/2311 April 2023 | Termination of appointment of Zarina Gul Khan as a director on 2023-04-11 |
11/04/2311 April 2023 | Director's details changed for Marissa Katherine Conway on 2023-04-11 |
11/04/2311 April 2023 | Registered office address changed from C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD United Kingdom to 5 Brook Road Tunbridge Wells TN2 3AZ on 2023-04-11 |
11/04/2311 April 2023 | Change of details for Ms. Marissa Katherine Conway as a person with significant control on 2023-04-11 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-03 with no updates |
25/01/2325 January 2023 | Registered office address changed from C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 2023-01-25 |
10/11/2210 November 2022 | Change of details for Ms. Marissa Katherine Conway as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Termination of appointment of Paul John Dillane as a director on 2021-11-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 72 TRINITY ROAD LONDON N22 8XX |
01/04/191 April 2019 | ADOPT ARTICLES 21/03/2019 |
21/03/1921 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/03/1921 March 2019 | COMPANY NAME CHANGED CFFP 2 LIMITED CERTIFICATE ISSUED ON 21/03/19 |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company