Advanced company searchLink opens in new window

POPUP INITIATIVE COMMUNITY INTEREST COMPANY

Company number 07245608

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
04 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
13 Apr 2017 AD01 Registered office address changed from Norham House, 12 New Bridge Street West Newcastle upon Tyne NE1 8AW to Carliol House Market Street Newcastle upon Tyne Tyne & Wear NE1 6NE on 13 April 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Jul 2016 AP01 Appointment of Mr William James Strong as a director on 22 July 2016
21 Jun 2016 AR01 Annual return made up to 6 May 2016 no member list
21 Jun 2016 CH01 Director's details changed for Ms Charlotte Louise Gregory on 1 March 2014
23 Nov 2015 AA Total exemption full accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 6 May 2015 no member list
24 Nov 2014 AA Total exemption full accounts made up to 31 May 2014
31 Oct 2014 TM01 Termination of appointment of William James Strong as a director on 31 October 2014
21 Jul 2014 AR01 Annual return made up to 6 May 2014 no member list
21 Jul 2014 AD01 Registered office address changed from Norham House 12 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 8AS to Norham House, 12 New Bridge Street West Newcastle upon Tyne NE1 8AW on 21 July 2014
27 Mar 2014 AP01 Appointment of Ms Charlotte Louise Gregory as a director
24 Jan 2014 AA Total exemption full accounts made up to 31 May 2013
30 Aug 2013 TM01 Termination of appointment of William Marshall as a director
22 Jul 2013 AR01 Annual return made up to 6 May 2013 no member list
22 Jul 2013 CH01 Director's details changed for Other William James Marshall on 6 April 2013
19 Jul 2013 CH01 Director's details changed for William James Strong on 6 April 2013
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 6 May 2012 no member list