- Company Overview for COMMUNITY SPIRIT PARTNERSHIP CIC (07565393)
- Filing history for COMMUNITY SPIRIT PARTNERSHIP CIC (07565393)
- People for COMMUNITY SPIRIT PARTNERSHIP CIC (07565393)
- More for COMMUNITY SPIRIT PARTNERSHIP CIC (07565393)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | TM01 | Termination of appointment of Mary-Ann Alma Helene Nossent as a director on 21 June 2016 | |
03 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
23 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Eline Victoria Hansen as a director on 16 January 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
03 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Gillan Anne Thompson on 12 December 2013 | |
14 May 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Miss Clare Blanch Wright on 31 July 2012 | |
14 May 2013 | CH01 | Director's details changed for Kelvin Alister Macdonald on 31 July 2012 | |
14 May 2013 | CH01 | Director's details changed for Ms Mary-Ann Alma Helene Nossent on 31 July 2012 | |
14 May 2013 | CH01 | Director's details changed for Gillan Anne Thompson on 31 July 2012 | |
14 May 2013 | CH01 | Director's details changed for Eline Victoria Hansen on 31 July 2012 | |
14 May 2013 | AD01 | Registered office address changed from Quarry Office Pen Y Garn Cefneithin Llanelli Dyfed SA14 7EU on 14 May 2013 | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from Unit a1 Speldhurst Business Park Langton Road Speldhurst Kent TN3 0AQ on 15 January 2013 | |
05 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
15 Mar 2011 | CICINC | Incorporation of a Community Interest Company |