- Company Overview for AA SPORTS CENTRE CIC (09134127)
- Filing history for AA SPORTS CENTRE CIC (09134127)
- People for AA SPORTS CENTRE CIC (09134127)
- More for AA SPORTS CENTRE CIC (09134127)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2020 | DS01 | Application to strike the company off the register | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Jun 2020 | TM01 | Termination of appointment of Edward Chapman Wilson as a director on 1 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Warehouse a the Future Business Park Shildon County Durham DL4 2RB to 6 Leazes Lane Wolsingham Bishop Auckland Durham DL13 3DP on 10 June 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
25 Nov 2014 | CH03 | Secretary's details changed for Helen Armstrong on 8 September 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Helen Armstrong on 8 September 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr Alun Armstrong on 8 September 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 6 Leazes Lane Wolsingham Durham DL13 3DP to Warehouse a the Future Business Park Shildon County Durham DL4 2RB on 25 November 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Edward Chapman Wilson on 1 August 2014 | |
25 Jul 2014 | CERTNM |
Company name changed alun armstrong sports centre CIC\certificate issued on 25/07/14
|
|
16 Jul 2014 | CICINC | Incorporation of a Community Interest Company |