- Company Overview for GUILDHALL SPORTS AND ARTS CIC (07376827)
- Filing history for GUILDHALL SPORTS AND ARTS CIC (07376827)
- People for GUILDHALL SPORTS AND ARTS CIC (07376827)
- More for GUILDHALL SPORTS AND ARTS CIC (07376827)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2017 | DS01 | Application to strike the company off the register | |
16 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from 9 High Street Wellington Somerset TA21 8QT to 18 Bartholomew Street Hythe CT21 5BS on 7 September 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
06 Aug 2015 | TM01 | Termination of appointment of Louise Donna Smith as a director on 5 August 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 138 High Street Hythe Kent CT21 5JU on 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
12 Oct 2012 | AP01 | Appointment of Louise Donna Smith as a director | |
12 Oct 2012 | AP01 | Appointment of Adam Christian Stewart as a director | |
12 Oct 2012 | AP01 | Appointment of Stewart James Cork as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Alex Mcneice as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Duncan Fagg as a director | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders |