- Company Overview for RIVERSIDE COMMUNITY GARDEN CIC (09657843)
- Filing history for RIVERSIDE COMMUNITY GARDEN CIC (09657843)
- People for RIVERSIDE COMMUNITY GARDEN CIC (09657843)
- More for RIVERSIDE COMMUNITY GARDEN CIC (09657843)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2017 | DS01 | Application to strike the company off the register | |
27 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
24 Jun 2016 | AR01 | Annual return made up to 24 June 2016 no member list | |
09 Jan 2016 | TM01 | Termination of appointment of Stephen Kenneth Edmonds as a director on 1 December 2015 | |
14 Oct 2015 | AP01 | Appointment of Mrs Joyce Eileen Madgwick as a director on 7 October 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Devan Kandiah as a director on 7 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Matthew James Salvage as a director on 7 October 2015 | |
19 Aug 2015 | CH03 | Secretary's details changed for Angela Wright on 1 August 2015 | |
18 Aug 2015 | CH03 | Secretary's details changed for Angela Wright Millington on 1 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Stephen Kenneth Edmonds on 1 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Angela Wright Millington on 1 August 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Systems House Woodside Road Eastleigh Hampshire SO50 4ET to 1 Clare Close Titchfield Common Fareham Hampshire PO14 4QT on 18 August 2015 | |
25 Jun 2015 | CICINC | Incorporation of a Community Interest Company |