- Company Overview for SOCIAL IMPACT VCT PLC (07872956)
- Filing history for SOCIAL IMPACT VCT PLC (07872956)
- People for SOCIAL IMPACT VCT PLC (07872956)
- More for SOCIAL IMPACT VCT PLC (07872956)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Dec 2019 | TM01 | Termination of appointment of Jeremy Delmar-Morgan as a director on 12 June 2018 | |
08 Dec 2019 | AP03 | Appointment of Ms Nima Shah as a secretary on 31 October 2019 | |
08 Dec 2019 | TM02 | Termination of appointment of the City Partnership (Uk) Limited as a secretary on 31 October 2019 | |
23 Aug 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
15 Jul 2019 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to C/O Social Finance Limited, Tintagel House 92 Albert Embankment London SE1 7TY on 15 July 2019 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
22 Sep 2017 | PSC02 | Notification of Social Finance Limited as a person with significant control on 20 September 2017 | |
22 Sep 2017 | PSC02 | Notification of Fse C.I.C. as a person with significant control on 6 April 2016 | |
22 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2017 | |
22 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2017 | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
14 Dec 2016 | TM01 | Termination of appointment of Jonathan Caldwell Roe as a director on 6 October 2016 | |
28 Nov 2016 | CH04 | Secretary's details changed for The City Partnership (Uk) Ltd on 24 November 2016 | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|