- Company Overview for DEMENTIA SENSE COMMUNITY INTEREST COMPANY (08541916)
- Filing history for DEMENTIA SENSE COMMUNITY INTEREST COMPANY (08541916)
- People for DEMENTIA SENSE COMMUNITY INTEREST COMPANY (08541916)
- More for DEMENTIA SENSE COMMUNITY INTEREST COMPANY (08541916)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
30 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
13 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
17 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
19 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | CH01 | Director's details changed for Julia Pitkin on 25 May 2014 | |
14 May 2014 | CERTNM |
Company name changed carers educate CIC\certificate issued on 14/05/14
|
|
14 May 2014 | TM01 | Termination of appointment of a director | |
14 May 2014 | TM01 | Termination of appointment of Louise Langham as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Trina Edwards as a director | |
30 Aug 2013 | CH01 | Director's details changed for Julia Pitkin on 27 August 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Louise Jane Langham on 27 August 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Julia Pitkin on 27 August 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Louise Jane Langham on 27 August 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Trina Edwards as a director | |
25 Jun 2013 | AD01 | Registered office address changed from 29 Willows Road St Georges Telford Shropshire TF2 9AE on 25 June 2013 | |
23 May 2013 | CICINC | Incorporation of a Community Interest Company |