- Company Overview for COMVIDA CIC (09432691)
- Filing history for COMVIDA CIC (09432691)
- People for COMVIDA CIC (09432691)
- More for COMVIDA CIC (09432691)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
13 May 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
13 May 2018 | PSC01 | Notification of Mark Graeme Sullman as a person with significant control on 13 May 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Emma Humphrey as a director on 5 December 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Gaynor Doy as a director on 4 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Gaynor Doy as a person with significant control on 4 September 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from , 6 Priory Terrace, Downham Market, PE38 9JY, England to 39 Northgate Way Terrington St. Clement King's Lynn Norfolk PE34 4LD on 29 August 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Rebecca Elliott as a secretary on 22 August 2017 | |
08 Jul 2017 | TM01 | Termination of appointment of Farah Seema Raza as a director on 26 June 2017 | |
17 Jun 2017 | CH01 | Director's details changed for Mark Sullman on 16 June 2017 | |
17 Jun 2017 | AP01 | Appointment of Dr Farah Seema Raza as a director on 12 June 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
13 Jan 2017 | CH01 | Director's details changed for Miss Emma Humphrey on 12 January 2017 | |
13 Dec 2016 | AP01 | Appointment of Mrs Gaynor Doy as a director on 12 December 2016 | |
12 Dec 2016 | CH03 | Secretary's details changed for Rebecca Elliot on 12 December 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from , Beautiful Days Castle Acre Road, Great Massingham, Norfolk, PE32 2HD to 39 Northgate Way Terrington St. Clement King's Lynn Norfolk PE34 4LD on 18 November 2016 | |
18 Nov 2016 | AP03 | Appointment of Rebecca Elliot as a secretary on 10 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Robert Andrew Bones as a director on 10 November 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Robert Andrew Bones as a secretary on 10 November 2016 | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
14 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 July 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|