- Company Overview for ESSEX OFFENDER SERVICES COMMUNITY INTEREST COMPANY (07684476)
- Filing history for ESSEX OFFENDER SERVICES COMMUNITY INTEREST COMPANY (07684476)
- People for ESSEX OFFENDER SERVICES COMMUNITY INTEREST COMPANY (07684476)
- More for ESSEX OFFENDER SERVICES COMMUNITY INTEREST COMPANY (07684476)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2019 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Sep 2017 | CH03 | Secretary's details changed for Bernadette Clare Barber on 17 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 18 July 2017 | |
12 Jul 2017 | PSC01 | Notification of Deborah Susan Came as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Robert James Everitt as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Terry Collin as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
08 Sep 2016 | AA | Micro company accounts made up to 30 November 2015 | |
05 Jul 2016 | AR01 | Annual return made up to 27 June 2016 no member list | |
16 Jul 2015 | AD01 | Registered office address changed from Templars 49 Braintree Road Witham Essex CM8 2DD to 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 July 2015 | |
02 Jul 2015 | AR01 | Annual return made up to 27 June 2015 no member list | |
08 May 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
25 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
04 Jul 2014 | AR01 | Annual return made up to 27 June 2014 no member list | |
02 Jul 2013 | AR01 | Annual return made up to 27 June 2013 no member list | |
09 Apr 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 no member list | |
27 Jun 2012 | RESOLUTIONS |
Resolutions
|