- Company Overview for CAGE RUGBY CIC (07249318)
- Filing history for CAGE RUGBY CIC (07249318)
- People for CAGE RUGBY CIC (07249318)
- More for CAGE RUGBY CIC (07249318)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2013 | TM01 | Termination of appointment of Jonathan Richard Daye as a director on 10 May 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Feb 2013 | AP01 | Appointment of Mr Jonathan Richard Daye as a director on 25 January 2013 | |
12 Jun 2012 | AR01 | Annual return made up to 11 May 2012 no member list | |
20 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2011 | AR01 | Annual return made up to 11 May 2011 no member list | |
28 Sep 2011 | TM01 | Termination of appointment of Christopher John Eric Thompson as a director on 11 May 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Christopher John Eric Thompson as a director on 11 May 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Kenneth David Cowen as a director on 11 May 2011 | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2010 | AP01 | Appointment of Christopher John Eric Thompson as a director | |
13 Aug 2010 | TM02 | Termination of appointment of Adam Glover as a secretary | |
27 Jul 2010 | AD01 | Registered office address changed from St Helens Chamber Salisbury Street St. Helens Chamber Merseyside WA10 1FY on 27 July 2010 | |
11 May 2010 | CICINC | Incorporation of a Community Interest Company |