ST CLARE'S FOUNDATION

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

17/10/2317 October 2023 Previous accounting period extended from 2023-01-31 to 2023-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/01/1519 January 2015 04/01/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 04/01/14 NO MEMBER LIST

View Document

04/11/134 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MAROLDA

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
16 BERKELEY STREET 7TH FLOOR
LONDON
W1J 8DZ

View Document

10/01/1310 January 2013 04/01/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 04/01/12 NO MEMBER LIST

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 04/01/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABHAY VARMA / 29/03/2010

View Document

29/03/1029 March 2010 04/01/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MAROLDA / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MAROLDA / 29/03/2010

View Document

07/12/097 December 2009 31/01/09 PARTIAL EXEMPTION

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABHAY VARMA / 20/01/2009

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MAROLDA / 20/01/2009

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

01/12/081 December 2008 31/01/08 PARTIAL EXEMPTION

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 04/01/08

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
FAIRFAX HOUSE
15 FULWOOD PLACE
LONDON
WC1V 6AY

View Document

04/01/074 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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