- Company Overview for PERFORMERS TOGETHER CIC (08013871)
- Filing history for PERFORMERS TOGETHER CIC (08013871)
- People for PERFORMERS TOGETHER CIC (08013871)
- More for PERFORMERS TOGETHER CIC (08013871)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2024 | DS01 | Application to strike the company off the register | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CH01 | Director's details changed for Dr Katherine Mary Napier on 1 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | TM01 | Termination of appointment of Roger Geoffrey Rendle as a director on 25 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
21 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 27 Alfred Road Farnham GU9 8nd England to 27 Alfred Road Farnham Surrey GU9 8nd on 18 April 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 30 March 2016 no member list | |
12 Apr 2016 | CH01 | Director's details changed for Mr Michael Silver on 11 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 11 South Street Farnham GU9 7QX to 27 Alfred Road Farnham GU9 8nd on 12 April 2016 | |
09 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 |