- Company Overview for CO-OPERATIVE ADMIN SOLUTIONS CIC (07429815)
- Filing history for CO-OPERATIVE ADMIN SOLUTIONS CIC (07429815)
- People for CO-OPERATIVE ADMIN SOLUTIONS CIC (07429815)
- More for CO-OPERATIVE ADMIN SOLUTIONS CIC (07429815)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Oct 2016 | AD01 | Registered office address changed from 115 Commercial Road Portsmouth Hampshire PO1 1BU to 90 Locksway Road Locksway Road Southsea PO4 8JP on 4 October 2016 | |
26 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
26 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Sep 2014 | TM01 | Termination of appointment of Renuka Vyas as a director on 21 March 2014 | |
21 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
21 Jan 2014 | AP01 | Appointment of Mr Geoffrey William Wade as a director | |
21 Jan 2014 | AP01 | Appointment of Mrs Renuka Vyas as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Michael Tiller as a director | |
12 Dec 2013 | CC01 | Notice of Restriction on the Company's Articles | |
12 Dec 2013 | CC04 | Statement of company's objects | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | AD01 | Registered office address changed from F3 Northumberland Road Southsea Portsmouth Hampshire PO5 1DS England on 27 August 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 Apr 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 4 November 2011 no member list | |
29 Nov 2011 | AD01 | Registered office address changed from Unit F3 Cumberland Business Centre Northumberland Road Potrsmouth Hampshire PO5 1DS on 29 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mrs Margaret Frances Bryan on 1 April 2011 |