- Company Overview for DOMESTIC VIOLENCE INTERVENTION PROJECT (03934397)
- Filing history for DOMESTIC VIOLENCE INTERVENTION PROJECT (03934397)
- People for DOMESTIC VIOLENCE INTERVENTION PROJECT (03934397)
- Charges for DOMESTIC VIOLENCE INTERVENTION PROJECT (03934397)
- More for DOMESTIC VIOLENCE INTERVENTION PROJECT (03934397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2018 | DS01 | Application to strike the company off the register | |
25 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
25 Jun 2018 | MR04 | Satisfaction of charge 039343970003 in full | |
10 May 2018 | AP01 | Appointment of Ms Karen Bailey as a director on 1 April 2017 | |
10 May 2018 | TM01 | Termination of appointment of Emma Ruth Scott as a director on 1 May 2016 | |
10 May 2018 | TM01 | Termination of appointment of Sophia Raja as a director on 17 February 2017 | |
10 May 2018 | TM01 | Termination of appointment of Jim Blair as a director on 30 March 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 Feb 2017 | MR01 | Registration of charge 039343970003, created on 24 February 2017 | |
12 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Oct 2016 | AP03 | Appointment of Dr Marianna Tortell as a secretary on 14 October 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Benjamin Andrew Jamal as a secretary on 14 October 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 24 March 2016 no member list | |
31 Mar 2016 | TM01 | Termination of appointment of Charles Richards as a director on 30 October 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Gavin Henderson as a director on 13 February 2015 | |
31 Mar 2016 | AD01 | Registered office address changed from 172 King Street London W6 0QU to 65 Aspenlea Road London W6 8LH on 31 March 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 | Annual return made up to 4 March 2015 no member list | |
31 Mar 2015 | AP01 | Appointment of Ms Sophia Raja as a director on 13 February 2015 |