- Company Overview for KOLLECTIVE ENTERPRISES CIC (05874318)
- Filing history for KOLLECTIVE ENTERPRISES CIC (05874318)
- People for KOLLECTIVE ENTERPRISES CIC (05874318)
- Charges for KOLLECTIVE ENTERPRISES CIC (05874318)
- Insolvency for KOLLECTIVE ENTERPRISES CIC (05874318)
- More for KOLLECTIVE ENTERPRISES CIC (05874318)
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) |
---|---|---|---|
06 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2011 | 4.44 | Death of a liquidator | |
27 Sep 2010 | AD01 | Registered office address changed from The Orcard Community Centre 73a Stoke Pages Lane Slough Berks SL1 3NY on 27 September 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from The Orchard Community Centre 73a Stoke Poges Lane Slough Berkshire SL1 3NY on 21 September 2010 | |
10 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | AD01 | Registered office address changed from Unit B Farfield Works Fairfields Road Hounslow Middlesex TW3 1UZ on 19 March 2010 | |
19 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Gurmail Brard on 18 March 2010 | |
18 Mar 2010 | TM01 | Termination of appointment of Ravinder Jones as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Balraj Purewal as a director | |
18 Mar 2010 | TM02 | Termination of appointment of Balraj Purewal as a secretary | |
20 Dec 2009 | AA01 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 | |
06 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
07 Jul 2009 | 288b | Appointment Terminated Director biant virdee | |
02 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
02 Jun 2009 | 88(2) | Ad 13/05/09 gbp si 125100@1=125100 gbp ic 200/125300 | |
02 Jun 2009 | 123 | Nc inc already adjusted 13/05/09 | |
02 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
26 May 2009 | 288a | Director appointed ravinder ruby jones | |
11 May 2009 | 123 | Nc inc already adjusted 17/03/09 | |
11 May 2009 | RESOLUTIONS |
Resolutions
|