- Company Overview for BCI TRANSFORMATION COMMUNITY INTEREST COMPANY (07442832)
- Filing history for BCI TRANSFORMATION COMMUNITY INTEREST COMPANY (07442832)
- People for BCI TRANSFORMATION COMMUNITY INTEREST COMPANY (07442832)
- More for BCI TRANSFORMATION COMMUNITY INTEREST COMPANY (07442832)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD02 | Register inspection address has been changed from C/O Bci High Farm West Street Lenham Maidstone Kent ME17 2EP United Kingdom | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2013 | DS01 | Application to strike the company off the register | |
07 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from Lockshill Cottage Dolton Winkleigh Devon EX19 8RJ United Kingdom on 17 December 2012 | |
15 Dec 2012 | CH01 | Director's details changed for Denise Kelley Deluca on 1 December 2012 | |
15 Dec 2012 | AD04 | Register(s) moved to registered office address | |
17 Sep 2012 | CH01 | Director's details changed for Denise Kelley Deluca on 3 September 2012 | |
28 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
20 Aug 2012 | AD01 | Registered office address changed from 15 Brynteg Estate Llandegfan Anglesey LL59 5TY on 20 August 2012 | |
15 Aug 2012 | CH01 | Director's details changed for Giles James Philip Hutchins on 14 August 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Giles James Philip Hutchins on 12 December 2011 | |
13 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
12 Dec 2011 | AD02 | Register inspection address has been changed | |
18 Nov 2011 | AD01 | Registered office address changed from Rose Wood House Churt Road Hindhead Surrey GU26 6PE on 18 November 2011 | |
17 Nov 2011 | AP03 | Appointment of Polly Williamson as a secretary on 9 November 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Polly Clare Williamson as a director on 9 November 2011 | |
20 Jan 2011 | AP01 | Appointment of Denise Kelley Deluca as a director | |
20 Jan 2011 | AP01 | Appointment of Giles James Philip Hutchins as a director | |
17 Nov 2010 | CICINC | Incorporation of a Community Interest Company |