- Company Overview for FOR GIVING CIC (07574346)
- Filing history for FOR GIVING CIC (07574346)
- People for FOR GIVING CIC (07574346)
- More for FOR GIVING CIC (07574346)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
29 Jan 2019 | TM01 | Termination of appointment of Hugh Miller Allan as a director on 12 October 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 14 Welbeck Street London W1G 9XU to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 November 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Aug 2017 | TM01 | Termination of appointment of James Cameron Kelly as a director on 31 July 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Mar 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
07 Dec 2015 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Mar 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
23 Mar 2015 | CH01 | Director's details changed for Jude Tyrrell on 23 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mr Hugh Miller Allan on 23 March 2015 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Mar 2014 | AR01 | Annual return made up to 22 March 2014 no member list | |
22 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 no member list | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Aug 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |