- Company Overview for THE CHARITY CHANNEL (04185553)
- Filing history for THE CHARITY CHANNEL (04185553)
- People for THE CHARITY CHANNEL (04185553)
- More for THE CHARITY CHANNEL (04185553)
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) |
---|---|---|---|
08 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2012 | DS01 | Application to strike the company off the register | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2011 | AR01 | Annual return made up to 22 March 2011 no member list | |
28 Mar 2011 | CH01 | Director's details changed for Mr Christopher Dennis Roger Sheppard on 1 January 2011 | |
28 Mar 2011 | CH03 | Secretary's details changed for Mr Christopher Dennis Roger Sheppard on 1 January 2011 | |
28 Mar 2011 | CH01 | Director's details changed for John Francis Bradshaw on 1 January 2011 | |
02 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2010 | AR01 | Annual return made up to 22 March 2010 | |
02 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Mar 2010 | CH03 | Secretary's details changed for Mr Christopher Dennis Roger Sheppard on 18 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Christopher Dennis Roger Sheppard on 18 February 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from The Michael Young Building Milton Keynes Enterprise Hub the Open University Milton Keynes Bucks MK7 6AA on 1 March 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2009 | 363a | Annual return made up to 22/03/09 | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from milton keynes enterprise hub the michael young building the open university milton keynes bucks MK7 6AA | |
13 May 2009 | 288c | Director's Change of Particulars / john bradshaw / 01/05/2008 / HouseName/Number was: , now: 43; Street was: 33 shaw crescent, now: cambridge road; Post Town was: sanderstead, now: crowthorne; Region was: surrey, now: berkshire; Post Code was: CR2 9JB, now: RG45 7EP | |
14 Jan 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from enterprise hub southwest building the open university walton hill milton keynes bucks MK7 6AA | |
10 Jul 2008 | 363a | Annual return made up to 22/03/08 |