Download leads from Nexok and grow your business. Find out more

UK Foundation For Aids Research

Documents

Total Documents101
Total Pages323

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off
27 December 2016Final Gazette dissolved via voluntary strike-off
10 December 2016Total exemption small company accounts made up to 31 March 2016
10 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Confirmation statement made on 10 August 2016 with updates
8 December 2016Confirmation statement made on 10 August 2016 with updates
12 November 2016Voluntary strike-off action has been suspended
12 November 2016Voluntary strike-off action has been suspended
4 October 2016First Gazette notice for voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
21 September 2016Application to strike the company off the register
21 September 2016Application to strike the company off the register
19 December 2015Total exemption small company accounts made up to 31 March 2015
19 December 2015Total exemption small company accounts made up to 31 March 2015
7 September 2015Annual return made up to 10 August 2015 no member list
7 September 2015Annual return made up to 10 August 2015 no member list
19 July 2015Termination of appointment of Martin Broadstock as a director on 19 July 2015
19 July 2015Termination of appointment of Martin Broadstock as a director on 19 July 2015
24 January 2015Termination of appointment of Roger Stephen Goode as a director on 24 January 2015
24 January 2015Termination of appointment of Roger Stephen Goode as a director on 24 January 2015
21 January 2015Total exemption small company accounts made up to 31 March 2014
21 January 2015Total exemption small company accounts made up to 31 March 2014
8 December 2014Termination of appointment of Stephen Roy Smith as a director on 1 January 2014
8 December 2014Termination of appointment of Stephen Roy Smith as a director on 1 January 2014
8 December 2014Termination of appointment of Stephen Roy Smith as a director on 1 January 2014
8 September 2014Termination of appointment of Charles David Perry as a director on 1 January 2014
8 September 2014Termination of appointment of Sharon Byrne as a director on 1 January 2014
8 September 2014Termination of appointment of Katja Kossakowski as a director on 1 January 2014
8 September 2014Termination of appointment of Charles David Perry as a director on 1 January 2014
8 September 2014Termination of appointment of Katja Kossakowski as a director on 1 January 2014
8 September 2014Annual return made up to 10 August 2014 no member list
8 September 2014Termination of appointment of Sharon Byrne as a director on 1 January 2014
8 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 33 Lebanon Road Croydon CR0 6UT on 8 September 2014
8 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 33 Lebanon Road Croydon CR0 6UT on 8 September 2014
8 September 2014Termination of appointment of Charles David Perry as a director on 1 January 2014
8 September 2014Termination of appointment of Katja Kossakowski as a director on 1 January 2014
8 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 33 Lebanon Road Croydon CR0 6UT on 8 September 2014
8 September 2014Annual return made up to 10 August 2014 no member list
8 September 2014Termination of appointment of Sharon Byrne as a director on 1 January 2014
30 October 2013Total exemption small company accounts made up to 31 March 2013
30 October 2013Total exemption small company accounts made up to 31 March 2013
5 September 2013Annual return made up to 10 August 2013 no member list
5 September 2013Annual return made up to 10 August 2013 no member list
28 January 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 28 January 2013
28 January 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 28 January 2013
1 November 2012Total exemption small company accounts made up to 31 March 2012
1 November 2012Total exemption small company accounts made up to 31 March 2012
10 August 2012Director's details changed for Mr Mark Mark Watson on 10 August 2012
10 August 2012Secretary's details changed for Mr Mark Watson on 10 August 2012
10 August 2012Appointment of Mr Mark Mark Watson as a director
10 August 2012Secretary's details changed for Mr Mark Watson on 10 August 2012
10 August 2012Appointment of Dr Martin Broadstock as a director
10 August 2012Annual return made up to 10 August 2012 no member list
10 August 2012Appointment of Mr Mark Mark Watson as a director
10 August 2012Director's details changed for Mr Mark Mark Watson on 10 August 2012
10 August 2012Appointment of Dr Martin Broadstock as a director
10 August 2012Annual return made up to 10 August 2012 no member list
7 December 2011Termination of appointment of Andrew Benzie as a director
7 December 2011Termination of appointment of Andrew Benzie as a director
10 October 2011Termination of appointment of Mark Watson as a director
10 October 2011Termination of appointment of Martin Broadstock as a director
10 October 2011Termination of appointment of Martin Broadstock as a director
10 October 2011Termination of appointment of Mark Watson as a director
23 August 2011Director's details changed for Mr Mark Watson on 23 August 2011
23 August 2011Director's details changed for Mr Mark Watson on 23 August 2011
23 August 2011Appointment of Mr Charles David Perry as a director
23 August 2011Appointment of Mr Charles David Perry as a director
19 August 2011Annual return made up to 10 August 2011 no member list
19 August 2011Appointment of Mrs Sharon Byrne as a director
19 August 2011Appointment of Mrs Sharon Byrne as a director
19 August 2011Annual return made up to 10 August 2011 no member list
20 May 2011Total exemption full accounts made up to 31 March 2011
20 May 2011Total exemption full accounts made up to 31 March 2011
18 May 2011Total exemption full accounts made up to 31 August 2010
18 May 2011Total exemption full accounts made up to 31 August 2010
27 January 2011Registered office address changed from 33 Lebanon Road Croydon CR0 6UT on 27 January 2011
27 January 2011Registered office address changed from 33 Lebanon Road Croydon CR0 6UT on 27 January 2011
7 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011
7 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011
22 November 2010Appointment of Dr Andrew Allan Benzie as a director
22 November 2010Appointment of Dr Andrew Allan Benzie as a director
16 August 2010Appointment of Ms Katja Kossakowski as a director
16 August 2010Appointment of Ms Katja Kossakowski as a director
10 August 2010Annual return made up to 10 August 2010 no member list
10 August 2010Annual return made up to 10 August 2010 no member list
25 March 2010Appointment of Mr Stephen Roy Smith as a director
25 March 2010Appointment of Mr Stephen Roy Smith as a director
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2009Memorandum and Articles of Association
30 December 2009Memorandum and Articles of Association
30 December 2009Statement of company's objects
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2009Statement of company's objects
10 November 2009Appointment of Mr Roger Stephen Goode as a director
10 November 2009Appointment of Mr Roger Stephen Goode as a director
9 November 2009Appointment of Dr Martin Broadstock as a director
9 November 2009Appointment of Dr Martin Broadstock as a director
20 October 2009Memorandum and Articles of Association
20 October 2009Memorandum and Articles of Association
10 August 2009Incorporation
10 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing