Advanced company searchLink opens in new window

WORLD SPEECH DAY

Company number 09216863

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2017 PSC01 Notification of Simon Gibson as a person with significant control on 8 May 2017
30 Jun 2017 PSC07 Cessation of Lyndall Claire Gibson as a person with significant control on 7 June 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
13 Jun 2017 TM01 Termination of appointment of Lyndall Claire Gibson as a director on 13 June 2017
09 Jun 2017 AP01 Appointment of Mr Simon Hugill Gibson as a director on 9 June 2017
25 Jan 2017 CS01 Confirmation statement made on 11 September 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Simon Hugill Gibson as a director on 6 June 2016
13 May 2016 AA Micro company accounts made up to 30 September 2015
08 May 2016 AP01 Appointment of Lyndall Claire Gibson as a director on 27 April 2016
08 May 2016 AD01 Registered office address changed from The Chase Lowden Hill Chippenham Wiltshire SN15 2DB United Kingdom to The Cottage Macaroni Downs Farm Eastleach Cirencester Glos GL7 3PU on 8 May 2016
02 Mar 2016 AR01 Annual return made up to 12 September 2015
02 Mar 2016 RT01 Administrative restoration application
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off