- Company Overview for SEMPA CIC (08828434)
- Filing history for SEMPA CIC (08828434)
- People for SEMPA CIC (08828434)
- More for SEMPA CIC (08828434)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2017 | DS01 | Application to strike the company off the register | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | AD01 | Registered office address changed from 15 Woodlands Park Girton Cambridge CB3 0QB to Bridle House Horse & Gate Street Fen Drayton Cambridge CB24 4SH on 17 August 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | CH01 | Director's details changed for Mrs Hilda Armen Soultanian on 29 June 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Nigel Paul Fenner on 29 June 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2015 | AD01 | Registered office address changed from Orwell House Cowley Road Cambridge CB4 0PP to 15 Woodlands Park Girton Cambridge CB3 0QB on 29 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-06-29
|
|
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | CERTNM |
Company name changed empass CIC\certificate issued on 25/03/14
|
|
31 Dec 2013 | CICINC |
Incorporation of a Community Interest Company
|