- Company Overview for ICGM C.I.C. (09369661)
- Filing history for ICGM C.I.C. (09369661)
- People for ICGM C.I.C. (09369661)
- More for ICGM C.I.C. (09369661)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
26 Oct 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jul 2020 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 37 Northgate Canterbury Kent CT1 1BL on 8 July 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 71 New Dover Road Canterbury Kent CT1 3DZ on 6 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
23 Nov 2017 | CH01 | Director's details changed for Mr Thomas Simon Greenfield on 17 November 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr Thomas Simon Greenfield as a person with significant control on 17 November 2017 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | TM01 | Termination of appointment of Jacqueline Burdette Greenfield as a director on 1 July 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
30 Dec 2014 | CICINC |
Incorporation of a Community Interest Company
Statement of capital on 2014-12-30
|