THE SOCIETY FOR THE WIDER UNDERSTANDING OF THE BUDDHIST TRADITION ( SO-WIDE')

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from Wolfson College Linton Road Oxford OX2 6UD England to Oxford Buddha Vihara 356-358 Abingdon Road Oxford OX1 4TQ on 2024-02-15

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

25/04/2325 April 2023 Registered office address changed from High Tallet Norman's Cleave Lynton Devon EX35 6AU England to Wolfson College Linton Road Oxford OX2 6UD on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Geoffrey Michael Bamford as a director on 2023-03-13

View Document

25/04/2325 April 2023 Termination of appointment of Geoffrey Michael Bamford as a secretary on 2023-03-13

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Appointment of Mr Tenzin Choephel as a director on 2021-02-10

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Ewa Maria Huggins as a director on 2021-09-05

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Registered office address changed from C/O So-Wide C/O Obv 356-358 Abingdon Road Oxford OX1 4TQ to High Tallet Norman's Cleave Lynton Devon EX35 6AU on 2021-08-04

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 17/02/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 17/02/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 17/02/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 17/02/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 Registered office address changed from , Wolfson College, Linton Road, Oxford, OX2 6UD on 2013-03-18

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
WOLFSON COLLEGE
LINTON ROAD
OXFORD
OX2 6UD

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS EWA MARIA HUGGINS

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED GESHE ARJIA RINPOCHE

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR GEOFFREY MICHAEL BAMFORD

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 17/02/12 NO MEMBER LIST

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOMBRICH

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PEACOCK

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PEACOCK

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 17/02/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 17/02/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHAMMAI DHAMMASAMI / 17/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PEACOCK / 17/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF RICHARD FRANCIS GOMBRICH / 17/02/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

01/03/081 March 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 17/02/07;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/03/07

View Document

01/03/071 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/01/076 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 17/02/05;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/05/05

View Document

17/02/0417 February 2004 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