- Company Overview for SIGNS OF HOPE COMMUNITY INTEREST COMPANY (08953195)
- Filing history for SIGNS OF HOPE COMMUNITY INTEREST COMPANY (08953195)
- People for SIGNS OF HOPE COMMUNITY INTEREST COMPANY (08953195)
- More for SIGNS OF HOPE COMMUNITY INTEREST COMPANY (08953195)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Neal Murphy as a director on 2 August 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | AP01 | Appointment of Graham Peter Coyle as a director on 22 September 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 21 March 2016 no member list | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 | Annual return made up to 21 March 2015 no member list | |
07 Apr 2015 | CH01 | Director's details changed for Neal Murphy on 1 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Tracy Julia Murphy on 1 March 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Richard Vivian John Croxton on 1 March 2015 | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | AD01 | Registered office address changed from 53 Longfellow Road Worcester Worcestershire WR3 8DY on 12 June 2014 | |
21 Mar 2014 | CICINC | Incorporation of a Community Interest Company |