- Company Overview for CHESHIRE ANTI-SLAVERY NETWORK C.I.C. (09408863)
- Filing history for CHESHIRE ANTI-SLAVERY NETWORK C.I.C. (09408863)
- People for CHESHIRE ANTI-SLAVERY NETWORK C.I.C. (09408863)
- More for CHESHIRE ANTI-SLAVERY NETWORK C.I.C. (09408863)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2020 | DS01 | Application to strike the company off the register | |
12 Mar 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Mar 2019 | PSC07 | Cessation of Susan Ann Taylor as a person with significant control on 1 January 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
27 Sep 2017 | TM01 | Termination of appointment of Susan Ann Taylor as a director on 27 September 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2017 | |
29 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/01/2017 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | CS01 |
Confirmation statement made on 27 January 2017 with updates
|
|
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Andrew Neill Taylor as a director on 21 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Michelle Nunn as a director on 21 June 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Robin William Charles Brierley as a director on 31 March 2016 | |
23 Feb 2016 | AR01 | Annual return made up to 27 January 2016 no member list | |
20 Feb 2016 | CERTNM |
Company name changed spotlight on slavery C.I.C.\certificate issued on 20/02/16
|
|
20 Feb 2016 | CONNOT | Change of name notice | |
18 Mar 2015 | AP01 | Appointment of Reverend Michelle Nunn as a director on 2 March 2015 | |
27 Jan 2015 | CICINC | Incorporation of a Community Interest Company |