- Company Overview for POPUP INITIATIVE COMMUNITY INTEREST COMPANY (07245608)
- Filing history for POPUP INITIATIVE COMMUNITY INTEREST COMPANY (07245608)
- People for POPUP INITIATIVE COMMUNITY INTEREST COMPANY (07245608)
- More for POPUP INITIATIVE COMMUNITY INTEREST COMPANY (07245608)
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 |