- Company Overview for THE FREE PROJECT C.I.C. (09306242)
- Filing history for THE FREE PROJECT C.I.C. (09306242)
- People for THE FREE PROJECT C.I.C. (09306242)
- More for THE FREE PROJECT C.I.C. (09306242)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Apr 2018 | AP01 | Appointment of Mr Charlie Michael Johnson as a director on 5 April 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Abdul Aziz Hafiz as a director on 5 April 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
26 Jan 2017 | TM01 | Termination of appointment of David Lee Kenyon-Woodruff as a director on 26 January 2017 | |
14 Dec 2016 | AP01 | Appointment of Miss Michelle Elizabeth Miller as a director on 14 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Michael Christopher Johnson as a director on 14 November 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Adam Peter Ronald Banks as a director on 8 December 2016 | |
15 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 21 December 2015 no member list | |
22 Dec 2015 | AD01 | Registered office address changed from The Free Project Unit 2 Whalley Bank Trading Estate Brunswick Street Blackburn BB2 1NR to Unit 2 Whalley Bank Trading Estate Brunswick Street Blackburn BB2 1NR on 22 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Katie Parker as a director on 22 April 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 53 Livingstone Road Blackburn Lancashire BB2 6NE England to The Free Project Unit 2 Whalley Bank Trading Estate Brunswick Street Blackburn BB2 1NR on 21 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Katie Parker as a director on 22 April 2015 | |
20 Feb 2015 | AP01 | Appointment of Mrs Katie Parker as a director on 20 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr David Lee Kenyon-Woodruff as a director on 20 February 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of Madonna Bailey as a director on 14 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 8 Woodbank Helmshore Rossendale Lancashire BB4 4NA to 53 Livingstone Road Blackburn Lancashire BB2 6NE on 17 December 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Michael Christopher Johnson as a director on 20 November 2014 | |
11 Nov 2014 | CICINC | Incorporation of a Community Interest Company |