- Company Overview for COMMUNITY SWITCH LIMITED (08667045)
- Filing history for COMMUNITY SWITCH LIMITED (08667045)
- People for COMMUNITY SWITCH LIMITED (08667045)
- Charges for COMMUNITY SWITCH LIMITED (08667045)
- More for COMMUNITY SWITCH LIMITED (08667045)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | TM01 | Termination of appointment of John Patrick Berry as a director on 29 January 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of John Patrick Berry as a director on 29 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
21 Jul 2015 | TM01 | Termination of appointment of Thomas Michael Miskell as a director on 20 July 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AP01 | Appointment of Mr Thomas Michael Miskell as a director on 1 July 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from Eastgate 2 Castle Street Manchester M3 4LZ to No 1 Old Hall Street Liverpool L3 9HF on 20 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr David Smith-Milne on 1 May 2014 | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | MR01 | Registration of charge 086670450001, created on 2 December 2014 | |
02 May 2014 | AD01 | Registered office address changed from Units 5 & 6 the Stables Wilmslow Road Didsbury Manchester Greater Manchester M20 5PG on 2 May 2014 | |
04 Mar 2014 | TM02 | Termination of appointment of Jo Bird as a secretary | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
22 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2013 | SH08 | Change of share class name or designation | |
22 Oct 2013 | SH02 | Sub-division of shares on 15 October 2013 | |
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
22 Oct 2013 | RESOLUTIONS |
Resolutions
|