- Company Overview for UNIVERSAL COMMUNITY ACTION NETWORK (U-CAN) (04349628)
- Filing history for UNIVERSAL COMMUNITY ACTION NETWORK (U-CAN) (04349628)
- People for UNIVERSAL COMMUNITY ACTION NETWORK (U-CAN) (04349628)
- More for UNIVERSAL COMMUNITY ACTION NETWORK (U-CAN) (04349628)
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 | |
17 Jan 2012 | DS01 | Application to strike the company off the register | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2011 | AR01 | Annual return made up to 9 January 2011 no member list | |
10 Nov 2010 | CERTNM |
Company name changed phoenix community action network\certificate issued on 10/11/10
|
|
10 Nov 2010 | CONNOT | Change of name notice | |
15 Oct 2010 | AR01 | Annual return made up to 9 January 2010 no member list | |
15 Oct 2010 | CH01 | Director's details changed for Susan Diane Hayward on 7 January 2010 | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 27 east street st neots cambs PE19 1JU | |
03 Sep 2009 | 288b | Appointment Terminated Director christine stocker-gibson | |
26 May 2009 | 363a | Annual return made up to 18/04/09 | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD | |
11 Dec 2008 | 288b | Appointment Terminated Director lee manning | |
01 Dec 2008 | AA | Accounts made up to 31 January 2008 | |
17 Mar 2008 | 288c | Director's Change of Particulars / lee manning / 25/02/2008 / HouseName/Number was: , now: acorn house; Street was: 31 somersby gardens, now: potash road; Post Town was: ilford, now: billericay; Post Code was: IG4 5DY, now: CM11 1HG | |
16 Jan 2008 | 363a | Annual return made up to 09/01/08 | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
18 Jul 2007 | 288a | New director appointed | |
11 Jan 2007 | 363a | Annual return made up to 09/01/07 | |
15 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
26 Apr 2006 | 363a | Annual return made up to 09/01/06 |