- Company Overview for WORLD SPEECH DAY (09216863)
- Filing history for WORLD SPEECH DAY (09216863)
- People for WORLD SPEECH DAY (09216863)
- More for WORLD SPEECH DAY (09216863)
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 |