- Company Overview for EAST SUSSEX RECOVERY ALLIANCE (ESRA) CIC (09044356)
- Filing history for EAST SUSSEX RECOVERY ALLIANCE (ESRA) CIC (09044356)
- People for EAST SUSSEX RECOVERY ALLIANCE (ESRA) CIC (09044356)
- More for EAST SUSSEX RECOVERY ALLIANCE (ESRA) CIC (09044356)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
26 May 2018 | TM01 | Termination of appointment of Sharon Juliette Curtis as a director on 1 January 2018 | |
26 May 2018 | TM01 | Termination of appointment of William Charles Mckenzie Cattrell as a director on 1 January 2018 | |
26 May 2018 | TM01 | Termination of appointment of David William Bainborough as a director on 1 January 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
10 Mar 2017 | AP01 | Appointment of Mr Michael Paul Cornish as a director on 6 March 2017 | |
03 Feb 2017 | AP01 | Appointment of Mrs Sharon Juliette Curtis as a director on 23 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr William Charles Mckenzie Cattrell as a director on 16 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr David William Bainborough as a director on 16 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mrs Anne Rosemary Whelan as a director on 16 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Rebekah Naomi James as a director on 29 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Kelly Diamont as a director on 16 January 2017 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 | Annual return made up to 16 May 2016 no member list | |
27 May 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 16 May 2015 no member list | |
08 Jun 2015 | AD01 | Registered office address changed from Room 17 Jackson Hall Portland Place Hastings East Sussex Tn to Room 17, Hva, Jackson Hall Portland Place Hastings TN34 1QN on 8 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Mr David Wright as a director on 11 February 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Rory John Quigley as a director on 6 November 2014 | |
16 May 2014 | CICINC |
Incorporation of a Community Interest Company
|