- Company Overview for NECHELLS POD CIC (08075946)
- Filing history for NECHELLS POD CIC (08075946)
- People for NECHELLS POD CIC (08075946)
- More for NECHELLS POD CIC (08075946)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
23 May 2018 | TM01 | Termination of appointment of Alison Mary Trevis-Treadwell as a director on 21 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Janet Teresa Tibbits as a director on 21 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Rubina Darr as a director on 21 May 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
18 May 2017 | CH03 | Secretary's details changed for Zenia Elizabeth Deaves on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Zenia Elizabeth Deaves on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Ms Norah Ann Flynn on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Ms Rubina Darr on 18 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from The Pod 28 Oliver Street Nechells Birmingham West Midlands B7 4NX to The Pod 28 Oliver Street Nechells Birmingham B7 4NX on 18 May 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Carmel Faulkner as a director on 10 July 2015 | |
27 May 2016 | AR01 | Annual return made up to 21 May 2016 no member list | |
02 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 |