- Company Overview for NO OFFENCE! C.I.C. (07655208)
- Filing history for NO OFFENCE! C.I.C. (07655208)
- People for NO OFFENCE! C.I.C. (07655208)
- More for NO OFFENCE! C.I.C. (07655208)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | PSC01 | Notification of John Clifford as a person with significant control on 3 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Susan Mary Clifford as a person with significant control on 3 June 2016 | |
21 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Richard Anthony Rowley as a director on 1 August 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Richard Anthony Rowley as a secretary on 1 August 2016 | |
16 Aug 2016 | AR01 | Annual return made up to 2 June 2016 no member list | |
08 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 | Annual return made up to 2 June 2015 no member list | |
25 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
03 Jun 2014 | AR01 | Annual return made up to 2 June 2014 no member list | |
07 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 2 June 2013 no member list | |
01 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 2 June 2012 no member list | |
08 Feb 2012 | CH01 | Director's details changed for John Clifford on 1 January 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Mrs Susan Mary Clifford on 29 December 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mrs Susan Mary Allan on 29 December 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from 5 Waterfields Retford Nottinghamshire DN22 6RE on 15 June 2011 | |
02 Jun 2011 | CICINC | Incorporation of a Community Interest Company |