- Company Overview for THE COMMON SENSE ALLIANCE (08080577)
- Filing history for THE COMMON SENSE ALLIANCE (08080577)
- People for THE COMMON SENSE ALLIANCE (08080577)
- More for THE COMMON SENSE ALLIANCE (08080577)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
12 Jun 2014 | AR01 | Annual return made up to 23 May 2014 no member list | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | AP01 | Appointment of Brian John Payne as a director on 29 April 2014 | |
22 May 2014 | TM01 | Termination of appointment of Peter Francis Sheridan as a director on 30 April 2014 | |
08 May 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 23 May 2013 no member list | |
20 Aug 2012 | AP01 | Appointment of Peter Francis Sheridan as a director on 7 August 2012 | |
20 Aug 2012 | TM01 | Termination of appointment of Brian John Payne as a director on 20 August 2012 | |
20 Aug 2012 | TM01 | Termination of appointment of Maureen Anne Childs as a director on 7 August 2012 | |
18 Aug 2012 | AP03 | Appointment of Brian John Payne as a secretary on 17 August 2012 | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2012 | MISC | NE01 | |
02 Jul 2012 | CERTNM |
Company name changed common sense alliance\certificate issued on 02/07/12
|
|
02 Jul 2012 | CONNOT | Change of name notice | |
23 May 2012 | NEWINC | Incorporation |