- Company Overview for COMMUNITIES FOOD COMMUNITY INTEREST COMPANY (07512872)
- Filing history for COMMUNITIES FOOD COMMUNITY INTEREST COMPANY (07512872)
- People for COMMUNITIES FOOD COMMUNITY INTEREST COMPANY (07512872)
- More for COMMUNITIES FOOD COMMUNITY INTEREST COMPANY (07512872)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2021 | DS01 | Application to strike the company off the register | |
16 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from The Bench Cafe at the Grand 26 King Street Gravesend Kent DA12 2DU England to 134 London Road Southborough Tunbridge Wells Kent TN4 0PL on 3 February 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
14 Feb 2018 | AD01 | Registered office address changed from 10 Ashenden Smarden Ashford Kent TN27 8RT to The Bench Cafe at the Grand 26 King Street Gravesend Kent DA12 2DU on 14 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Feb 2016 | AR01 | Annual return made up to 1 February 2016 no member list | |
29 Jan 2016 | AP01 | Appointment of Judith Ann Taylor as a director on 19 January 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 | Annual return made up to 1 February 2015 no member list | |
25 Feb 2015 | CH01 | Director's details changed for Carl Paul Adams on 19 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 59 Lower Green Road Tunbridge Wells Kent TN4 8TW to 10 Ashenden Smarden Ashford Kent TN27 8RT on 25 February 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of John Hopkinson as a director | |
26 Feb 2014 | AR01 | Annual return made up to 1 February 2014 no member list | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |