- Company Overview for NATIONAL CONFERENCE OF CANCER SELF HELP GROUPS LIMITED (06899130)
- Filing history for NATIONAL CONFERENCE OF CANCER SELF HELP GROUPS LIMITED (06899130)
- People for NATIONAL CONFERENCE OF CANCER SELF HELP GROUPS LIMITED (06899130)
- More for NATIONAL CONFERENCE OF CANCER SELF HELP GROUPS LIMITED (06899130)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2019 | PSC07 | Cessation of Michael Paul Wakeman as a person with significant control on 23 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Michael Paul Wakeman as a director on 21 May 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from The Orchards Fenny Bentley Ashbourne Derbyshire DE6 1LB England to 9 Valley Road 9 Valley Road Chaddesden Derby DE21 6QU on 4 June 2019 | |
10 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | AR01 | Annual return made up to 7 May 2016 no member list | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of James Paul Frederick Spencer as a director on 1 January 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Michael Paul Wakeman as a director on 1 January 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 43 Chapman Place Mile End Colchester CO4 5ZJ to The Orchards Fenny Bentley Ashbourne Derbyshire DE6 1LB on 16 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AR01 | Annual return made up to 7 May 2015 no member list | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 28 Windsor Road Crowle Scunthorpe South Humberside DN17 4ES to 43 Chapman Place Mile End Colchester CO4 5ZJ on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of William Carl Stonier as a director on 31 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of William Carl Stonier as a secretary on 31 July 2014 | |
04 Jun 2014 | AR01 | Annual return made up to 7 May 2014 no member list | |
19 Mar 2014 | AP01 | Appointment of Mrs Janine Trudy Smith as a director | |
18 Mar 2014 | AP03 | Appointment of Dr William Carl Stonier as a secretary |