Advanced company searchLink opens in new window

WRITE HERE WRITE NOW C.I.C.

Company number 07277541

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 AD01 Registered office address changed from 17 Redstone Farm Road Hall Green Birmingham B28 9NU England to 19 Sandway Grove Birmingham B13 0HU on 13 July 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
20 Sep 2021 DS02 Withdraw the company strike off application
27 Aug 2021 AA Micro company accounts made up to 30 June 2021
28 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
01 Feb 2021 AA Micro company accounts made up to 30 June 2020
20 Jan 2021 AD01 Registered office address changed from 19 Sandway Grove Kingsheath Birmingham B13 0HU to 17 Redstone Farm Road Hall Green Birmingham B28 9NU on 20 January 2021
16 Oct 2020 TM01 Termination of appointment of Edwina Pedita Silver as a director on 10 October 2020
16 Oct 2020 TM01 Termination of appointment of Conrad Wayne Jagger as a director on 10 October 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 30 June 2019
09 Sep 2019 TM01 Termination of appointment of Paul David Harris as a director on 9 September 2019
25 Jun 2019 AA Micro company accounts made up to 30 June 2018
24 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 30 June 2017
05 Dec 2017 AP01 Appointment of Mr Conrad Wayne Jagger as a director on 4 December 2017
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Jun 2017 AA Total exemption full accounts made up to 30 June 2016