- Company Overview for THETFORD BUSINESS FORUM C.I.C. (06408358)
- Filing history for THETFORD BUSINESS FORUM C.I.C. (06408358)
- People for THETFORD BUSINESS FORUM C.I.C. (06408358)
- More for THETFORD BUSINESS FORUM C.I.C. (06408358)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
22 Mar 2021 | PSC01 | Notification of Jonathan Charles Pearson as a person with significant control on 11 March 2021 | |
22 Mar 2021 | PSC01 | Notification of William Richard Bridgman as a person with significant control on 11 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Brian James Floringer as a person with significant control on 11 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of John Edward Patrick Connolly as a person with significant control on 11 March 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2020 | TM01 | Termination of appointment of John Edward Patrick Connolly as a director on 16 November 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Jonathan Charles Pearson as a director on 16 November 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr William Richard Bridgman as a director on 16 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Valerie Ann Watson-Brown as a director on 16 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Mike Brown as a director on 16 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from The Gables, 21 Old Market Street Thetford Norfolk IP24 2EN to The Limes 32 Bridge Street Thetford Norfolk IP24 3AG on 18 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2020 | CICCON |
Change of name
|
|
04 Feb 2020 | CONNOT | Change of name notice | |
04 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
31 Oct 2019 | CH01 | Director's details changed for Mr Mike Brown on 1 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Mike Brown on 1 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Valerie Ann Watson-Brown on 1 October 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Valerie Ann Watson-Brown on 1 October 2019 |