Advanced company searchLink opens in new window

STROUD FRINGE C.I.C.

Company number 09541996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
23 Mar 2021 PSC04 Change of details for Charlotte Emma Lyster as a person with significant control on 23 March 2021
23 Mar 2021 PSC04 Change of details for Mrs Julie Mary Howe as a person with significant control on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Charlotte Emma Lyster on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Mrs Julie Mary Howe on 23 March 2021
23 Mar 2021 AD01 Registered office address changed from The Old Police Station Beeches Green Stroud Gloucestershire GL5 4BJ to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 23 March 2021
21 Apr 2020 PSC07 Cessation of Chris James Mattos as a person with significant control on 16 December 2019
21 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Dec 2019 TM01 Termination of appointment of Chris James Mattos as a director on 16 December 2019
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
07 Feb 2017 AP01 Appointment of Mr Chris James Mattos as a director on 3 February 2017
07 Feb 2017 TM01 Termination of appointment of Sarah Phaedre Watson as a director on 3 February 2017
22 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 14 April 2016 no member list
14 Apr 2015 CICINC Incorporation of a Community Interest Company