D.I.C.E. DISABILITY INCLUSION COMMUNITY EDUCATION COMMUNITY INTEREST COMPANY
Company number 07299137
- Company Overview for D.I.C.E. DISABILITY INCLUSION COMMUNITY EDUCATION COMMUNITY INTEREST COMPANY (07299137)
- Filing history for D.I.C.E. DISABILITY INCLUSION COMMUNITY EDUCATION COMMUNITY INTEREST COMPANY (07299137)
- People for D.I.C.E. DISABILITY INCLUSION COMMUNITY EDUCATION COMMUNITY INTEREST COMPANY (07299137)
- More for D.I.C.E. DISABILITY INCLUSION COMMUNITY EDUCATION COMMUNITY INTEREST COMPANY (07299137)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2015 | DS01 | Application to strike the company off the register | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 29 June 2014 no member list | |
10 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 | Annual return made up to 29 June 2013 no member list | |
15 Aug 2013 | CH01 | Director's details changed for Martin Dvid Goodwin on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mrs Catherine Anne Edwards on 31 May 2012 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Elizabeth Mander as a director | |
06 Jul 2012 | AR01 | Annual return made up to 29 June 2012 no member list | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from St Georges Community Hub Great Hampton Row Newtown Birmingham West Midlands B19 3JG United Kingdom on 27 September 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 29 June 2011 no member list | |
25 Feb 2011 | AP01 | Appointment of Mrs Catherine Anne Edwards as a director | |
24 Feb 2011 | AD01 | Registered office address changed from 42 Brook Lane Walsall Wood Walsall West Midlands WS9 9NB on 24 February 2011 | |
23 Feb 2011 | CH01 | Director's details changed for Mrs Elizabeth Anne Mander on 23 February 2011 | |
23 Feb 2011 | CH01 | Director's details changed for Martin Dvid Goodwin on 23 February 2011 | |
23 Feb 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 August 2011 | |
29 Jun 2010 | CICINC | Incorporation of a Community Interest Company |