- Company Overview for SOCIAL ENTERPRISE WORKS C.I.C. (02789792)
- Filing history for SOCIAL ENTERPRISE WORKS C.I.C. (02789792)
- People for SOCIAL ENTERPRISE WORKS C.I.C. (02789792)
- Registers for SOCIAL ENTERPRISE WORKS C.I.C. (02789792)
- More for SOCIAL ENTERPRISE WORKS C.I.C. (02789792)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
22 Mar 2017 | AD03 | Register(s) moved to registered inspection location Redbrick House York Court, 6 Wilder Street Bristol BS2 8QH | |
22 Mar 2017 | AD02 | Register inspection address has been changed to Redbrick House York Court, 6 Wilder Street Bristol BS2 8QH | |
22 Mar 2017 | TM01 | Termination of appointment of Joseph Macdonald Constant as a director on 26 August 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from 10 Boxworks Clock Tower Yard Bristol BS1 6QH England to Redbrick House York Court, 6 Wilder Street Bristol BS2 8QH on 22 March 2017 | |
30 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
06 Apr 2016 | AD01 | Registered office address changed from 1st Floor Hanover House Queen Charlotte Street Bristol BS1 4EX to 10 Boxworks Clock Tower Yard Bristol BS1 6QH on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Karl Lee Belizaire as a director on 7 April 2015 | |
27 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
24 Feb 2015 | AP01 | Appointment of Mr Joseph Macdonald Constant as a director on 26 November 2014 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Patricia Theresa Newton as a director on 1 October 2014 | |
20 Feb 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
24 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
10 Jan 2013 | AD01 | Registered office address changed from C/O Uwe Ventures 4Th Floor Bush House 72 Prince Street Bristol Bristol BS1 4QD United Kingdom on 10 January 2013 | |
29 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 |