- Company Overview for THE SHARED READING COMPANY CIC (08137464)
- Filing history for THE SHARED READING COMPANY CIC (08137464)
- People for THE SHARED READING COMPANY CIC (08137464)
- More for THE SHARED READING COMPANY CIC (08137464)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | DS01 | Application to strike the company off the register | |
22 Jan 2016 | AP01 | Appointment of Mrs Gina Neale as a director on 10 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of a director | |
18 Jan 2016 | TM01 | Termination of appointment of Bernadette Margaret Lynch as a director on 18 January 2016 | |
10 Jul 2015 | AR01 | Annual return made up to 10 July 2015 no member list | |
10 Jul 2015 | CH01 | Director's details changed for Miss Bernadette Margaret Lynch on 9 July 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Sarah Catherine Girling on 9 July 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Finulla Anne Harrison on 9 July 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from 57 Lightwoods Road Smethwick West Midlands B67 5BD to 14 Hagley Road West Smethwick West Midlands B67 5EX on 9 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Georgina Susan Alice Neale as a director on 9 July 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 | Annual return made up to 10 July 2014 no member list | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 10 July 2013 no member list | |
25 Jul 2013 | CH01 | Director's details changed for Finulla Anne Harrison on 1 July 2013 | |
25 Jul 2013 | CH01 | Director's details changed for Sarah Catherine Girling on 1 July 2013 | |
25 Jul 2013 | CH01 | Director's details changed for Georgina Susan Alice Neale on 12 July 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from 57 Lightwoods Road Smethwick West Midlands on 25 July 2013 | |
10 Jul 2012 | CICINC | Incorporation of a Community Interest Company |