- Company Overview for OUR CROYDON C.I.C. (07477229)
- Filing history for OUR CROYDON C.I.C. (07477229)
- People for OUR CROYDON C.I.C. (07477229)
- More for OUR CROYDON C.I.C. (07477229)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2016 | DS01 | Application to strike the company off the register | |
13 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
13 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
13 Dec 2015 | TM01 | Termination of appointment of Elaine Joy Funnell as a director on 1 October 2015 | |
13 Dec 2015 | TM01 | Termination of appointment of Laura Claire Mumford as a director on 1 October 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
22 Nov 2012 | CERTNM |
Company name changed our croydon LIMITED\certificate issued on 22/11/12
|
|
22 Nov 2012 | CICCON | Change of name | |
22 Nov 2012 | CONNOT | Change of name notice | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Paul Nicholas Funnell on 30 September 2012 | |
15 Nov 2012 | AD01 | Registered office address changed from , Progress House 404 Brighton Road, South Croydon, Surrey, CR2 6AN, England on 15 November 2012 | |
15 Nov 2012 | AP01 | Appointment of Miss Laura Claire Mumford as a director | |
15 Nov 2012 | AP01 | Appointment of Mrs Elaine Joy Funnell as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Richard Graeme Lanning as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders |