- Company Overview for SUNNYSIDE CRAFTS CIC (09272193)
- Filing history for SUNNYSIDE CRAFTS CIC (09272193)
- People for SUNNYSIDE CRAFTS CIC (09272193)
- More for SUNNYSIDE CRAFTS CIC (09272193)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
06 Jan 2016 | AP03 | Appointment of Mrs Amanda Jane Fryer as a secretary on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Victoria Fennell as a director on 6 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Miss Joanne Savage as a director on 5 January 2016 | |
23 Dec 2015 | AP01 | Appointment of Mr Stephen Charles Smith as a director on 23 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Zowie Clair Sinclair as a director on 21 December 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Catherine Elizabeth Best as a director on 5 November 2015 | |
20 Oct 2015 | AR01 | Annual return made up to 20 October 2015 no member list | |
11 Mar 2015 | AP01 | Appointment of Miss Victoria Fennell as a director on 11 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mrs Catherine Elizabeth Best as a director on 11 March 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 51 King Street Blackpool FY1 3EJ to 10 Abbotsford Road Blackpool Lancashire FY3 9RX on 23 January 2015 | |
20 Oct 2014 | CICINC | Incorporation of a Community Interest Company |