THE INTERNATIONAL FH FOUNDATION

07321606
C/O FIZZ ACCOUNTING LIMITED,6A ST ANDREWS COURT WELLINGTON STREET THAME OX9 3WT

Documents

Documents
Date Category Description Pages
23 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2017 accounts Annual Accounts 12 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2016 accounts Annual Accounts 13 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
16 Oct 2015 accounts Annual Accounts 14 Buy now
31 Jul 2015 annual-return Annual Return 9 Buy now
20 Oct 2014 accounts Annual Accounts 15 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2014 annual-return Annual Return 9 Buy now
23 Jul 2014 officers Appointment of director (Professor Anthony Stanislav Wierzbicki) 2 Buy now
23 Jul 2014 officers Appointment of director (Professor Raul Dias Dos Santos Filho) 2 Buy now
20 Jun 2014 officers Termination of appointment of director (Katherine Wilemon) 1 Buy now
20 Jun 2014 officers Termination of appointment of director (Gabriele Hanauer-Mader) 1 Buy now
20 Jun 2014 officers Termination of appointment of director (Margaretha Hamrin) 1 Buy now
20 Jun 2014 officers Termination of appointment of director (Pedro Mata) 1 Buy now
12 Aug 2013 annual-return Annual Return 11 Buy now
12 Aug 2013 officers Appointment of director (Mr John Edward Rothery Gisborne) 2 Buy now
29 Jul 2013 officers Appointment of director (Professor Gerald Watts) 2 Buy now
26 Jun 2013 accounts Annual Accounts 13 Buy now
21 Dec 2012 officers Change of particulars for secretary (Michael Stuart Livingston) 2 Buy now
24 Jul 2012 annual-return Annual Return 7 Buy now
24 May 2012 incorporation Memorandum Articles 26 Buy now
23 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2012 miscellaneous Miscellaneous 2 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2012 resolution Resolution 1 Buy now
08 May 2012 change-of-name Change Of Name Notice 2 Buy now
27 Apr 2012 officers Appointment of director (Mrs Katherine Wilemon) 2 Buy now
27 Apr 2012 officers Appointment of director (Mr Jonathon Scott Rubin) 2 Buy now
27 Apr 2012 officers Termination of appointment of director (Michael Livingston) 1 Buy now
27 Apr 2012 officers Appointment of director (Dr Rodrigo Alberto Alonso Karlezi) 2 Buy now
27 Apr 2012 officers Appointment of director (Mrs Gabriele Maria Hanauer-Mader) 2 Buy now
23 Apr 2012 accounts Annual Accounts 10 Buy now
10 Oct 2011 annual-return Annual Return 6 Buy now
26 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Oct 2010 incorporation Memorandum Articles 53 Buy now
06 Oct 2010 resolution Resolution 3 Buy now
06 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jul 2010 incorporation Incorporation Company 35 Buy now