- Company Overview for CIC ASSOCIATION CIC (07001605)
- Filing history for CIC ASSOCIATION CIC (07001605)
- People for CIC ASSOCIATION CIC (07001605)
- More for CIC ASSOCIATION CIC (07001605)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
01 Feb 2018 | AD01 | Registered office address changed from 8 Devonshire Court Bancroft Road London E1 4BX England to 11 Denesmead Herne Hill London SE24 9LX on 1 February 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Heidi Lorraine Fisher as a director on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Thomas Richard Barnett as a director on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Antonella Rizzo as a director on 31 January 2018 | |
21 Jun 2017 | TM01 | Termination of appointment of Michael James Veitch as a director on 10 May 2017 | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
29 Mar 2017 | AP01 | Appointment of Miss Antonella Rizzo as a director on 29 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Mar 2016 | SH02 | Sub-division of shares on 5 January 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr John Anthony Mulkerrin on 1 October 2015 | |
01 Mar 2016 | CH03 | Secretary's details changed for Mr John Anthony Mulkerrin on 1 October 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 15 Prescott Place Clapham London SW4 6BS to 8 Devonshire Court Bancroft Road London E1 4BX on 1 March 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Michael James Veitch as a director on 15 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Ms Heidi Lorraine Fisher as a director on 15 February 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |