- Company Overview for KINGSBRIDGE COMMUNITY SPORTS C.I.C. (07482918)
- Filing history for KINGSBRIDGE COMMUNITY SPORTS C.I.C. (07482918)
- People for KINGSBRIDGE COMMUNITY SPORTS C.I.C. (07482918)
- More for KINGSBRIDGE COMMUNITY SPORTS C.I.C. (07482918)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2020 | DS01 | Application to strike the company off the register | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
30 Jul 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 July 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
09 Jan 2019 | AD04 | Register(s) moved to registered office address 49 Yarningale Road Birmingham B14 6LT | |
09 Jan 2019 | AD01 | Registered office address changed from Riverside House 21 Alcester Road Moseley Birmingham B13 8AR to 49 Yarningale Road Birmingham B14 6LT on 9 January 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
06 Jan 2017 | AD02 | Register inspection address has been changed from 46 Wingate Close Birmingham B30 1AA England to C/O Tim Herbert 652 Alum Rock Road Birmingham B8 3NS | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of James David Lynch as a director on 4 October 2016 | |
13 Jan 2016 | AR01 | Annual return made up to 5 January 2016 no member list | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Roger David James Lynch on 16 January 2015 | |
12 Jan 2015 | AR01 | Annual return made up to 5 January 2015 no member list | |
12 Jan 2015 | CH01 | Director's details changed for Mr John Anthony Kirkman on 16 December 2014 | |
06 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
04 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jan 2014 | AR01 | Annual return made up to 5 January 2014 no member list | |
27 Jan 2014 | AD03 | Register(s) moved to registered inspection location |