- Company Overview for GADGETS4GOOD C.I.C. (08267358)
- Filing history for GADGETS4GOOD C.I.C. (08267358)
- People for GADGETS4GOOD C.I.C. (08267358)
- More for GADGETS4GOOD C.I.C. (08267358)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2015 | DS01 | Application to strike the company off the register | |
14 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
27 Oct 2014 | AD01 | Registered office address changed from Cobalt Square 83 Hagley Road 1St Floor Suite D Birmingham West Midlands B16 8QG England to 4 Clews Road Redditch Worcestershire B98 7ST on 27 October 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of David Alexander Williamson as a director on 8 September 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Chet Parmar as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Maurice Cassidy as a director | |
16 Jun 2014 | TM02 | Termination of appointment of David Williamson as a secretary | |
16 Jun 2014 | TM01 | Termination of appointment of Ernest Carr as a director | |
16 Jun 2014 | TM01 | Termination of appointment of David Garthwaite as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Richard Williamson as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Giles Brindley as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Giles Brindley as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Peter Brigham as a director | |
09 Jun 2014 | AP01 | Appointment of Chet Parmar as a director | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from 48 Coton Road Coleshill Birmingham West Midlands B46 2HL on 10 February 2014 | |
03 Feb 2014 | AP01 | Appointment of Mr Peter Joseph Brigham as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Ernest Carr as a director | |
29 Jan 2014 | AP01 | Appointment of Dr Giles Brindley as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Maurice Cassidy as a director | |
29 Jan 2014 | AP01 | Appointment of Mr David Garthwaite as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Richard Alexander Williamson as a director | |
26 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
|