- Company Overview for JINGA COMMUNITIES CIC (06671432)
- Filing history for JINGA COMMUNITIES CIC (06671432)
- People for JINGA COMMUNITIES CIC (06671432)
- More for JINGA COMMUNITIES CIC (06671432)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
31 Aug 2013 | AR01 | Annual return made up to 12 August 2013 no member list | |
31 Aug 2013 | CH01 | Director's details changed for Mr Adrian James Gill on 1 November 2012 | |
22 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 no member list | |
07 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
05 Nov 2011 | AD01 | Registered office address changed from , 2 Inow Terrace Port Navas, Constantine, Cornwall, TR11 5RQ on 5 November 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 12 August 2011 no member list | |
04 Jul 2011 | AD01 | Registered office address changed from , 3 Inow Terrace Port Navas, Constantine, Cornwall, TR11 5RQ on 4 July 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 12 August 2010 no member list | |
13 Aug 2010 | CH01 | Director's details changed for Craig John Blackburn on 2 October 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Adrian James Gill on 2 October 2009 | |
13 Aug 2010 | TM01 | Termination of appointment of Sean Smith as a director | |
13 Aug 2010 | CH03 | Secretary's details changed for Mara Louise Blackburn on 2 October 2009 | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 12 August 2009 | |
23 Dec 2009 | AP01 | Appointment of Laura Katie Bower as a director | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from, 2A lodenek avenue, padstow, cornwall, PL28 8EP | |
03 Oct 2008 | 288a | Director appointed sean smith | |
12 Aug 2008 | CICINC | Incorporation of a Community Interest Company |