FAITH BASED REGENERATION NETWORK UK: Filings
Overview
Company Name | FAITH BASED REGENERATION NETWORK UK |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05028047 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FAITH BASED REGENERATION NETWORK UK?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 28, 2015 no member list | 11 pages | AR01 | ||||||||||
Director's details changed for Jan Mcharry on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 no member list | 11 pages | AR01 | ||||||||||
Director's details changed for Mr Dorab Erach Mistry on May 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ramesh Pattni on May 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Harmander Singh on May 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steve Miller on May 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Natubhai Keshavlal Shah on May 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Leone Rachelle Lewis on May 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Jan Mcharry on May 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for The Honourable John Barnabas Leith on May 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Appointment of Mr Mohammed Sadiq Mamdani as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Aurangzeb Khan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2013 no member list | 12 pages | AR01 | ||||||||||
Registered office address changed from * Voluntary Sector Centre Suite F2, 1St Floor 76 Shoe Lane London London EC4A 3JB England* on Jan 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Babatunde Aderemi Adedibu as a director | 2 pages | AP01 | ||||||||||
Appointment of Canon John Duncan Brown as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Winter as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Jane Marion Winter as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0