- Company Overview for NORTHWOOD COMMUNITY ARTS (07471611)
- Filing history for NORTHWOOD COMMUNITY ARTS (07471611)
- People for NORTHWOOD COMMUNITY ARTS (07471611)
- More for NORTHWOOD COMMUNITY ARTS (07471611)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2018 | DS01 | Application to strike the company off the register | |
09 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
09 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
16 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 May 2016 | AP01 | Appointment of Mrs Lorna Maxwell Todd as a director on 8 May 2015 | |
02 May 2016 | AP01 | Appointment of Mr Jonathan Hutchins as a director on 22 March 2016 | |
02 May 2016 | TM01 | Termination of appointment of Hazel Center Mcintosh as a director on 20 March 2016 | |
17 Dec 2015 | AR01 | Annual return made up to 16 December 2015 no member list | |
13 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Alistair Ian Todd as a director on 8 January 2015 | |
15 Jun 2015 | AP01 | Appointment of Dr Anne Margaret Samson as a director on 5 January 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Ms Hazel Center Mcintosh on 5 January 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Alice Badjan on 5 January 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Petra Geggie on 5 January 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr James Thomson Fields on 5 January 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mrs Etta Elizabeth Lazarus on 5 January 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 47 Cranbourne Rd Northwood Hills London Middlesex HA6 1JZ to St Johns U R Church Northwood Community Arts Hallowell Road Northwood Middlesex HA6 1DN on 4 June 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AR01 | Annual return made up to 16 December 2014 no member list | |
20 Dec 2013 | AR01 | Annual return made up to 16 December 2013 no member list | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |