- Company Overview for SOCIAL FIRMS ENGLAND (09505001)
- Filing history for SOCIAL FIRMS ENGLAND (09505001)
- People for SOCIAL FIRMS ENGLAND (09505001)
- More for SOCIAL FIRMS ENGLAND (09505001)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2022 | DS01 | Application to strike the company off the register | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | CH01 | Director's details changed for Ms Sandra Leonard on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr David Anthony Honeybill on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Stuart Antony West as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Adrian John Harris as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Robert Redvers Fairbairn as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Sara Burgess as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Saeeda Begum Ahmed as a director on 25 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from Future Business Centre King's Hedges Road Cambridge Cambridgeshire CB4 2HY to C2 Spinnaker House Spinnaker Road Hempsted Gloucester GL2 5FD on 25 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 | Annual return made up to 23 March 2016 no member list |