- Company Overview for SAMUEL COLERIDGE TAYLOR FOUNDATION CIC (07383078)
- Filing history for SAMUEL COLERIDGE TAYLOR FOUNDATION CIC (07383078)
- People for SAMUEL COLERIDGE TAYLOR FOUNDATION CIC (07383078)
- More for SAMUEL COLERIDGE TAYLOR FOUNDATION CIC (07383078)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
31 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 30 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Oct 2015 | AR01 | Annual return made up to 21 September 2015 no member list | |
18 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 Oct 2014 | AR01 | Annual return made up to 21 September 2014 no member list | |
01 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Anthony Prior on 1 October 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mrs Hilary Frances Burrage on 20 August 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
25 Sep 2013 | AR01 | Annual return made up to 21 September 2013 no member list | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 21 September 2012 no member list | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA United Kingdom on 8 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from Woodbridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA on 8 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 21 September 2011 no member list | |
18 Oct 2011 | CH01 | Director's details changed for Mr Nicholas Anthony Prior on 17 October 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mrs Hilary Frances Burrage on 17 October 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Hiary Frances Burrage on 25 July 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Miss Chumki Banerjee on 21 June 2011 |