Advanced company searchLink opens in new window

COLLECTIVE SPIRIT COMMUNITY TRUST LIMITED

Company number 08857034

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)
01 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA Micro company accounts made up to 31 August 2017
30 Apr 2018 TM01 Termination of appointment of Sita Valji Vekria as a director on 10 April 2018
23 Apr 2018 TM01 Termination of appointment of Jenny Elizabeth Allen as a director on 10 April 2018
06 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2017 CS01 Confirmation statement made on 22 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 AA Total exemption small company accounts made up to 31 August 2015
05 Oct 2016 AA01 Current accounting period shortened from 31 January 2016 to 31 August 2015
18 Jul 2016 TM01 Termination of appointment of Alun Robert Morgan as a director on 31 August 2015
18 Jul 2016 TM01 Termination of appointment of Alun Robert Morgan as a director on 31 August 2015
18 Jul 2016 TM01 Termination of appointment of Nimisha Mistry as a director on 31 December 2015
19 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
19 Feb 2016 TM01 Termination of appointment of Shamim Miah as a director on 31 July 2015
19 Feb 2016 AD01 Registered office address changed from 16 Blossom Street Manchester M4 5AW to 108 Tib Street Manchester Greater Manchester M4 1LR on 19 February 2016
11 Nov 2015 AP01 Appointment of Miss Nimisha Mistry as a director on 9 November 2015
09 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
21 Feb 2015 AD01 Registered office address changed from Collective Spirit Community Trust 1St Floor, Fourways House, 57 Hilton Street, Manchester M1 2EJ England to 16 Blossom Street Manchester M4 5AW on 21 February 2015
09 Dec 2014 CH01 Director's details changed for Mr Carl Edward Agard on 7 December 2014
28 Nov 2014 CH01 Director's details changed for Mr Caryl Edward Agard on 28 November 2014