- Company Overview for TIPS4CHOICES CIC (07404078)
- Filing history for TIPS4CHOICES CIC (07404078)
- People for TIPS4CHOICES CIC (07404078)
- Registers for TIPS4CHOICES CIC (07404078)
- More for TIPS4CHOICES CIC (07404078)
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 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Jul 2013 | TM01 | Termination of appointment of Brenda Mason as a director | |
14 Jan 2013 | AP01 | Appointment of Mrs Brenda Mason as a director | |
12 Jan 2013 | AD01 | Registered office address changed from 367 Caledonian Road London N7 7DQ on 12 January 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AR01 | Annual return made up to 12 October 2012 no member list | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | AR01 | Annual return made up to 12 October 2011 no member list | |
22 Aug 2011 | AP01 | Appointment of Rondel Allen as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Audria White as a director | |
09 Aug 2011 | AD01 | Registered office address changed from 1 Claude Road Leyton London E10 6NG on 9 August 2011 | |
12 Oct 2010 | CICINC | Incorporation of a Community Interest Company |