- Company Overview for CONTRIBUTES CENTRAL LTD (06778452)
- Filing history for CONTRIBUTES CENTRAL LTD (06778452)
- People for CONTRIBUTES CENTRAL LTD (06778452)
- More for CONTRIBUTES CENTRAL LTD (06778452)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | TM02 | Termination of appointment of John Michael Snow as a secretary on 16 November 2017 | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Jun 2017 | TM01 | Termination of appointment of John Crawford Francis Gray as a director on 9 January 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Malcolm James Cowgill as a director on 9 January 2017 | |
13 Feb 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Jean Frances Pardoe as a director on 30 June 2016 | |
10 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
18 Jan 2016 | AR01 | Annual return made up to 22 December 2015 no member list | |
19 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
22 Dec 2014 | AR01 | Annual return made up to 22 December 2014 no member list | |
24 Jul 2014 | AD01 | Registered office address changed from C/O John Snow Central College Nottingham Greythorn Drive West Bridgford Nottingham NG2 7GA to Central College Nottingham (Emtec Colleges) Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 24 July 2014 | |
14 Apr 2014 | AP01 | Appointment of Mrs Yultan Yazmin Mellor as a director | |
07 Feb 2014 | AP01 | Appointment of Mrs Jean Frances Pardoe as a director | |
24 Jan 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
02 Jan 2014 | AR01 | Annual return made up to 22 December 2013 no member list | |
02 Jan 2014 | TM01 | Termination of appointment of David Drury as a director | |
26 Jun 2013 | CC04 | Statement of company's objects | |
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | AD01 | Registered office address changed from Greythorn Drive West Bridgford Nottingham NG2 7GA on 30 May 2013 | |
17 May 2013 | CERTNM |
Company name changed balls to poverty LIMITED\certificate issued on 17/05/13
|
|
21 Mar 2013 | AA | Total exemption full accounts made up to 31 July 2012 |