- Company Overview for YELLOW KITE CIC (07083750)
- Filing history for YELLOW KITE CIC (07083750)
- People for YELLOW KITE CIC (07083750)
- More for YELLOW KITE CIC (07083750)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2015 | DS01 | Application to strike the company off the register | |
18 Dec 2014 | AR01 | Annual return made up to 23 November 2014 no member list | |
18 Dec 2014 | CH01 | Director's details changed for Jonathan Smith on 31 October 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Geoffrey Surtees Phillpotts as a director on 31 October 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Melvyn Stanley Thomas as a director on 31 October 2014 | |
22 May 2014 | AR01 | Annual return made up to 23 November 2013 no member list | |
22 May 2014 | AD01 | Registered office address changed from First Wessex Housing Group Peninsula House Wharf Road Portsmouth Hampshire PO2 8HB on 22 May 2014 | |
30 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | AR01 | Annual return made up to 23 November 2012 no member list | |
07 Mar 2013 | TM01 | Termination of appointment of Katharine O'driscoll as a director | |
23 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 23 November 2011 no member list | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 23 November 2010 no member list | |
09 Dec 2010 | AP01 | Appointment of Mr. Melvyn Stanley Thomas as a director | |
07 Dec 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
19 Nov 2010 | CH01 | Director's details changed for Mr. Steven Stevens on 19 November 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Mr. Watts Stevens on 18 November 2010 | |
18 Oct 2010 | CERTNM |
Company name changed portsmouth healthy towns catering COMMUNITY INTEREST COMPANY\certificate issued on 18/10/10
|
|
01 Sep 2010 | AP01 | Appointment of Ms Katharine Grant O'driscoll as a director | |
01 Sep 2010 | AP01 | Appointment of Mr. Watts Stevens as a director |