- Company Overview for KERNOW LIVE CIC (07249564)
- Filing history for KERNOW LIVE CIC (07249564)
- People for KERNOW LIVE CIC (07249564)
- More for KERNOW LIVE CIC (07249564)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2020 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
29 Mar 2016 | AR01 | Annual return made up to 7 February 2016 no member list | |
07 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
06 Mar 2015 | AR01 | Annual return made up to 7 February 2015 no member list | |
02 Mar 2015 | AP01 | Appointment of Mrs Sheila Vanloo as a director on 9 December 2014 | |
16 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
30 Jan 2015 | AP01 | Appointment of Mr Jack Addy as a director on 9 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Richard Mckie as a director on 9 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Mark James Sutton as a director on 9 December 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from Ourspace Studios the Old Coal Yard Bradford Quay Road Wadebridge Cornwall PL27 6DB to C/O Cornwall Community Accountancy Service the Elms 61 Green Lane Redruth Cornwall TR15 1LS on 29 January 2015 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Feb 2014 | TM01 | Termination of appointment of a director | |
07 Feb 2014 | AR01 | Annual return made up to 7 February 2014 no member list | |
07 Feb 2014 | TM01 | Termination of appointment of Charlotte Garratt De Corisepa as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Charlotte Garratt De Corisepa as a director |