- Company Overview for COELIAC SUPPORT INTERNATIONAL (07583196)
- Filing history for COELIAC SUPPORT INTERNATIONAL (07583196)
- People for COELIAC SUPPORT INTERNATIONAL (07583196)
- More for COELIAC SUPPORT INTERNATIONAL (07583196)
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) |
---|---|---|---|
10 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Apr 2016 | AR01 | Annual return made up to 29 March 2016 no member list | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | AA | Micro company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AR01 | Annual return made up to 29 March 2015 no member list | |
14 Dec 2014 | AD01 | Registered office address changed from C/O Atkinsons the Innovation Centre, Innovation Way Heslington York YO10 5DG England to C/O Atkinsons the Innovation Centre, Innovation Way Heslington York YO10 5DG on 14 December 2014 | |
14 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Dec 2014 | AD01 | Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to C/O Atkinsons the Innovation Centre, Innovation Way Heslington York YO10 5DG on 14 December 2014 | |
03 Sep 2014 | AP01 | Appointment of Mrs Katherine Anna Benson as a director on 1 November 2013 | |
07 May 2014 | AR01 | Annual return made up to 29 March 2014 no member list | |
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 29 March 2013 no member list | |
27 Feb 2013 | AD01 | Registered office address changed from 38 Skyline Court Grange Yard London SE1 3AN on 27 February 2013 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of Elizabeth Fletcher as a director | |
06 Jul 2012 | AR01 | Annual return made up to 29 March 2012 no member list | |
18 Aug 2011 | TM01 | Termination of appointment of Andrew Lutley as a director | |
10 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | AP01 | Appointment of Elizabeth Jane Fletcher as a director | |
01 Jul 2011 | AP01 | Appointment of John Robert Benson as a director | |
29 Mar 2011 | NEWINC | Incorporation |