- Company Overview for UNIT TWENTY THREE C.I.C. (08564486)
- Filing history for UNIT TWENTY THREE C.I.C. (08564486)
- People for UNIT TWENTY THREE C.I.C. (08564486)
- More for UNIT TWENTY THREE C.I.C. (08564486)
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
|
|
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 |