- Company Overview for SILENTWORLD SANS FRONTIERES CIC (08933760)
- Filing history for SILENTWORLD SANS FRONTIERES CIC (08933760)
- People for SILENTWORLD SANS FRONTIERES CIC (08933760)
- More for SILENTWORLD SANS FRONTIERES CIC (08933760)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2017 | DS01 | Application to strike the company off the register | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AP01 | Appointment of Mrs Susan Hart as a director on 19 April 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mrs Diane Marsh on 14 February 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from Capital Office Kemp House 152-160 City Road London Greater London EC1 2AX to 51 Hever Court Road Gravesend Kent DA12 5EG on 22 March 2016 | |
22 Mar 2016 | AR01 | Annual return made up to 14 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Ashley James Mcdermott as a director on 9 November 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from King and Taylor Fourth Floor Joynes House New Road Gravesend Kent DA11 0AT to Capital Office Kemp House 152-160 City Road London Greater London EC1 2AX on 29 June 2015 | |
08 Apr 2015 | AR01 | Annual return made up to 11 March 2015 no member list | |
10 Sep 2014 | AP01 | Appointment of Ashley James Mcdermott as a director on 15 July 2014 | |
11 Mar 2014 | CICINC | Incorporation of a Community Interest Company |