- Company Overview for MEENA CENTRE C.I.C. (10239778)
- Filing history for MEENA CENTRE C.I.C. (10239778)
- People for MEENA CENTRE C.I.C. (10239778)
- More for MEENA CENTRE C.I.C. (10239778)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
23 May 2018 | AD01 | Registered office address changed from Meena Centre Office 70 Wilton Rd Handsworth Birmingham B20 3SE England to 108 Station Road Handsworth Birmingham West Midlands B21 0EX on 23 May 2018 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Elizabeth Clegg as a person with significant control on 15 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Ms Elizabeth Rosemary Clegg on 15 August 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Central House 1 Ballards Lane London N3 1LQ England to Meena Centre Office 70 Wilton Rd Handsworth Birmingham B20 3SE on 28 July 2017 | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | CICCON |
Change of name
|
|
22 Feb 2017 | CONNOT | Change of name notice | |
20 Jun 2016 | NEWINC |
Incorporation
|