- Company Overview for HOREB HAVEN YOUTH AND FAMILY SERVICES CIC (07210599)
- Filing history for HOREB HAVEN YOUTH AND FAMILY SERVICES CIC (07210599)
- People for HOREB HAVEN YOUTH AND FAMILY SERVICES CIC (07210599)
- More for HOREB HAVEN YOUTH AND FAMILY SERVICES CIC (07210599)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2020 | DS01 | Application to strike the company off the register | |
20 May 2020 | AD01 | Registered office address changed from 8 Brayford Close Northampton NN3 3LU United Kingdom to The Lindens Flat 3 the Lindens Cliftonville Northampton NN1 5BG on 20 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Olufolake Oladunni Brown as a director on 1 January 2020 | |
18 May 2020 | TM01 | Termination of appointment of Oliver Neal Brown as a director on 1 January 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 43 Riverstone Way Northampton NN4 9QG England to 8 Brayford Close Northampton NN3 3LU on 25 July 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 8 Fuchsia Close Northampton Northamptonshire NN3 3XJ to 43 Riverstone Way Northampton NN4 9QG on 2 December 2015 | |
26 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
26 Feb 2015 | CERTNM |
Company name changed mount horeb CIC\certificate issued on 26/02/15
|
|
26 Feb 2015 | CONNOT | Change of name notice | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list |