- Company Overview for SOAR VALLEY MUSIC CENTRE EDUCATION & TRAINING C.I.C. (07712654)
- Filing history for SOAR VALLEY MUSIC CENTRE EDUCATION & TRAINING C.I.C. (07712654)
- People for SOAR VALLEY MUSIC CENTRE EDUCATION & TRAINING C.I.C. (07712654)
- More for SOAR VALLEY MUSIC CENTRE EDUCATION & TRAINING C.I.C. (07712654)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of James Hylton Simpson as a director on 10 January 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Matthew Philip Jones as a director on 19 August 2016 | |
03 Aug 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Cheryl Marie Taylor as a director on 30 October 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Christopher David Armson as a director on 1 July 2016 | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2015 | AR01 | Annual return made up to 20 July 2015 no member list | |
20 Jul 2015 | AP01 | Appointment of Mr Christopher David Armson as a director on 1 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Matthew Philip Jones as a director on 1 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mrs Elizabeth Jane Dunn as a director on 1 January 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 73 Pulford Drive Thurby Leicester Leicestershire LE7 9UQ to Claremont Centre, Claremont Street Belgrave Leicester Leicestershire LE4 7QG on 4 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Elizabeth Jane Dunn as a director on 31 July 2014 | |
01 Aug 2014 | AR01 | Annual return made up to 20 July 2014 no member list | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 20 July 2013 no member list | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |