Advanced company searchLink opens in new window

UNIT TWENTY THREE C.I.C.

Company number 08564486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2019 DS01 Application to strike the company off the register
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
12 Jun 2019 AD01 Registered office address changed from Diss Youth & Community Centre Shelfanger Road Diss Norfolk IP22 4EH England to 34 Falcon Way East Leake Loughborough LE12 6YF on 12 June 2019
12 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018
21 Jun 2018 AD01 Registered office address changed from Diss Business Hub Hopper Way Diss Norfolk IP22 4GT United Kingdom to Diss Youth & Community Centre Shelfanger Road Diss Norfolk IP22 4EH on 21 June 2018
21 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
12 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-21
12 Apr 2018 CICCON Change of name
12 Apr 2018 CONNOT Change of name notice
21 Mar 2018 AP01 Appointment of Mr Julian Talbot as a director on 21 March 2018
21 Mar 2018 AP01 Appointment of Mr Joshua Edward Gould as a director on 21 March 2018
21 Mar 2018 AP01 Appointment of Mrs Laura Elizabeth Stimson as a director on 21 March 2018
04 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
03 Oct 2016 AD01 Registered office address changed from Unit Twenty Three Court Industrial Estate Vinces Road Diss Norfolk IP22 4BF to Diss Business Hub Hopper Way Diss Norfolk IP22 4GT on 3 October 2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 no member list
27 Jun 2016 CH01 Director's details changed for Mr Thomas Inniss on 26 June 2016
30 Dec 2015 CH01 Director's details changed for Mr Emrys Lloyd Green on 28 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 11 June 2015 no member list
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 TM01 Termination of appointment of Gavin Daniel Thorrold as a director on 31 August 2014