Advanced company searchLink opens in new window

INCLUSIVE FINANCE COMMUNITY INTEREST COMPANY

Company number 05986285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2011 DS01 Application to strike the company off the register
10 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 2 November 2010 no member list
23 Mar 2010 AA Full accounts made up to 31 March 2009
09 Dec 2009 AR01 Annual return made up to 2 November 2009 no member list
09 Dec 2009 CH01 Director's details changed for Sean Dennis on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Robert David Wallis on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Simon Andrew Frost on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Mrs Sarah Jane Davis on 9 December 2009
08 Dec 2009 CH01 Director's details changed for Sarah Jane Davis on 3 December 2008
21 Sep 2009 288a Director appointed robert david wallis
20 Aug 2009 288a Director appointed sean dennis
17 Dec 2008 363a Annual return made up to 02/11/08
07 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
04 Jun 2008 288a Secretary appointed simon andrew frost
23 May 2008 288c Director's Change of Particulars / sarah davis / 08/12/2007 / HouseName/Number was: , now: 74; Street was: crosstrees, now: pepys road; Area was: , now: wimbledon; Post Town was: hammerwood, now: london; Region was: west sussex, now: ; Post Code was: RH19 3QE, now: SW20 8PF
23 May 2008 287 Registered office changed on 23/05/2008 from 13 bourne meadows thorpe egham surrey TW20 8QH
01 May 2008 288b Appointment Terminated Director joseph michel
16 Apr 2008 288b Appointment Terminated Secretary joseph michel
11 Apr 2008 288b Appointment Terminated Director roger ong
22 Nov 2007 363a Annual return made up to 02/11/07
20 Jul 2007 288b Director resigned