Advanced company searchLink opens in new window

BOUNCE ARTS COMMUNITY INTEREST COMPANY

Company number 06140451

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2010 DS01 Application to strike the company off the register
12 May 2010 AR01 Annual return made up to 6 March 2009 with full list of shareholders
10 May 2010 CH01 Director's details changed for Louise Pendry on 11 August 2009
10 May 2010 CH03 Secretary's details changed for Louise Pendry on 11 August 2009
24 Mar 2009 AA Total exemption full accounts made up to 31 August 2008
02 Feb 2009 CERTNM Company name changed bounce theatre C.I.C.\certificate issued on 04/03/09
26 Aug 2008 169 Gbp ic 100/68 09/06/08 gbp sr 32@1=32
15 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Allotment approved 09/06/2008
15 Jul 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 May 2008 288b Appointment Terminated Director kirsty lloyd
23 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
14 Mar 2008 288c Secretary's Change of Particulars / louise pendry / 21/01/2008 / HouseName/Number was: 30, now: 10 effingham lodge; Street was: knights park, now: surbiton crescent; Post Code was: KT1 2QN, now: KT1 2LN
12 Mar 2008 288a Director appointed kirsty lloyd
12 Mar 2008 287 Registered office changed on 12/03/2008 from 3 bowyer house vermont road london SW18 2AE united kingdom
10 Mar 2008 288a Secretary appointed louise pendry
06 Mar 2008 363a Return made up to 06/03/08; full list of members
06 Mar 2008 353 Location of register of members
06 Mar 2008 190 Location of debenture register
06 Mar 2008 287 Registered office changed on 06/03/2008 from 12 oakhurst close teddington middlesex TW11 0JP
06 Mar 2008 288b Appointment Terminated Director jane porter
06 Mar 2008 288b Appointment Terminated Secretary jane porter
16 Jan 2008 225 Accounting reference date shortened from 31/03/08 to 31/08/07
28 Aug 2007 288c Director's particulars changed