ABMEC (ACTION FOR BME COMMUNITIES CAMBRIDGESHIRE) C.I.C.
Company number 06096631
- Company Overview for ABMEC (ACTION FOR BME COMMUNITIES CAMBRIDGESHIRE) C.I.C. (06096631)
- Filing history for ABMEC (ACTION FOR BME COMMUNITIES CAMBRIDGESHIRE) C.I.C. (06096631)
- People for ABMEC (ACTION FOR BME COMMUNITIES CAMBRIDGESHIRE) C.I.C. (06096631)
- More for ABMEC (ACTION FOR BME COMMUNITIES CAMBRIDGESHIRE) C.I.C. (06096631)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2015 | DS01 | Application to strike the company off the register | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AD03 | Register(s) moved to registered inspection location Safebox Padlock Road West Wratting Cambridge CB21 5LS | |
29 Sep 2014 | AD02 | Register inspection address has been changed to Safebox Padlock Road West Wratting Cambridge CB21 5LS | |
23 May 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
22 May 2014 | AD01 | Registered office address changed from 7 7 Tower Court Ely Cambridgeshire CB7 4XS England on 22 May 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2013 | AD01 | Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridgeshire CB24 9AD on 15 October 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
12 Mar 2013 | CH01 | Director's details changed for Sylvia Lingwood on 12 March 2013 | |
12 Mar 2013 | CH03 | Secretary's details changed for Sylvia Lingwood on 12 March 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of Diep Hoang as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
15 Feb 2012 | CH01 | Director's details changed for Diep Hoang on 12 February 2012 | |
15 Feb 2012 | CH01 | Director's details changed for Sylvia Lingwood on 12 February 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 12 February 2011 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 12 March 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from , Compass House Chives Way, Histon, Cambridge, Cambridgeshire, CB4 9AD on 13 April 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 |