- Company Overview for THE STREET OUTREACH PROJECT CIC (07525761)
- Filing history for THE STREET OUTREACH PROJECT CIC (07525761)
- People for THE STREET OUTREACH PROJECT CIC (07525761)
- More for THE STREET OUTREACH PROJECT CIC (07525761)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2013 | DS01 | Application to strike the company off the register | |
19 Mar 2013 | AA | Total exemption full accounts made up to 29 February 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 10 February 2013 no member list | |
20 Dec 2012 | TM01 | Termination of appointment of David John Pollard as a director on 1 November 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 10 February 2012 no member list | |
20 Feb 2012 | AD01 | Registered office address changed from Rosemont Cottage North Street Lostwithiel Cornwall PL22 0EF on 20 February 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Steven Peachment as a director on 31 December 2011 | |
20 Feb 2012 | TM02 | Termination of appointment of Joanne Kate Ellis as a secretary on 31 December 2011 | |
09 Sep 2011 | TM01 | Termination of appointment of Timothy Kenneth James Funnell as a director on 1 August 2011 | |
09 Sep 2011 | AP01 | Appointment of Steven Peachment as a director on 1 September 2011 | |
09 Sep 2011 | TM01 | Termination of appointment of Joanne Kate Ellis as a director on 1 August 2011 | |
06 May 2011 | TM01 | Termination of appointment of Victoria Mcintosh as a director | |
10 Feb 2011 | CICINC | Incorporation of a Community Interest Company |