Advanced company searchLink opens in new window

COMMUNITIES FOOD COMMUNITY INTEREST COMPANY

Company number 07512872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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