Advanced company searchLink opens in new window

UK-COMPETITIVE INTELLIGENCE FORUM LIMITED

Company number 06719910

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
11 Dec 2015 AR01 Annual return made up to 9 October 2015 no member list
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Feb 2015 CH01 Director's details changed for Mr Richard Dallin Gore Stewart on 6 February 2015
06 Feb 2015 CH01 Director's details changed for Mr Richard Dallin Gore Stewart on 6 February 2015
19 Nov 2014 AR01 Annual return made up to 9 October 2014 no member list
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 9 October 2013 no member list
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jan 2013 AR01 Annual return made up to 9 October 2012 no member list
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jan 2012 AR01 Annual return made up to 9 October 2011 no member list
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 9 October 2010 no member list
12 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Nov 2009 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 26 November 2009
14 Nov 2009 AR01 Annual return made up to 9 October 2009 no member list
20 Jan 2009 288a Director appointed richard dallin gore stewart logged form
15 Jan 2009 288a Director appointed richard dallin gore stewart
22 Dec 2008 288b Appointment terminated secretary silvermace secretarial LTD
22 Dec 2008 288b Appointment terminated director paul cobb
22 Dec 2008 288a Director appointed anthony nagle
09 Oct 2008 NEWINC Incorporation