VISION FOR A NATION FOUNDATION

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

02/11/222 November 2022 Full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR DAVID DINKIN

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS DEBRA MARIE DAVIS

View Document

13/11/1813 November 2018 SECOND FILING OF TM01 FOR FRANCIS ALEXANDER SCOTT

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SCOTT

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED DR AHALYA SUBRAMANIAN

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 17/11/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

20/06/1520 June 2015 DIRECTOR APPOINTED MR PAUL ANTHONY TOMASIC

View Document

02/04/152 April 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/12/1414 December 2014 SAIL ADDRESS CHANGED FROM: 5 VICTORIA ROAD SHEFFORD BEDFORDSHIRE SG17 5AL ENGLAND

View Document

14/12/1414 December 2014 17/11/14 NO MEMBER LIST

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM PO BOX 66524 16 STRATFORD ROAD FLAT 1 LONDON W8 9GA

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED ARNOLD ONYEKWERE EKPE

View Document

09/12/139 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 17/11/13 NO MEMBER LIST

View Document

29/11/1329 November 2013 SAIL ADDRESS CREATED

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 17/11/12 NO MEMBER LIST

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 17/11/11 NO MEMBER LIST

View Document

03/03/113 March 2011 DIRECTOR APPOINTED FRANCIS ALEXANDER SCOTT

View Document

25/02/1125 February 2011 CURRSHO FROM 30/11/2011 TO 30/06/2011

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED CATHERINE COLLOMS

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 25 THURLOE STREET LONDON SW7 2LQ

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information