Advanced company searchLink opens in new window

CIC ASSOCIATION CIC

Company number 07001605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013