RECOVERY ADVOCATES NORTH EAST COMMUNITY INTEREST COMPANY
Company number 09735101
- Company Overview for RECOVERY ADVOCATES NORTH EAST COMMUNITY INTEREST COMPANY (09735101)
- Filing history for RECOVERY ADVOCATES NORTH EAST COMMUNITY INTEREST COMPANY (09735101)
- People for RECOVERY ADVOCATES NORTH EAST COMMUNITY INTEREST COMPANY (09735101)
- More for RECOVERY ADVOCATES NORTH EAST COMMUNITY INTEREST COMPANY (09735101)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2017 | AD01 | Registered office address changed from Teams Community Centre Askew Road West Gateshead Tyne and Wear NE8 2PW to 151 Westmorland Road Newcastle upon Tyne NE4 7QS on 23 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Stephen Loxley as a director on 21 March 2017 | |
24 Oct 2016 | TM01 | Termination of appointment of a director | |
21 Oct 2016 | TM01 | Termination of appointment of Stephen Loxley as a director on 15 October 2016 | |
21 Oct 2016 | TM02 | Termination of appointment of Jake Loxley as a secretary on 20 October 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
22 Jul 2016 | CH03 | Secretary's details changed for Stephen Loxley on 12 June 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Anthony Richards as a director on 22 June 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of Annalice Sibley as a director on 13 October 2015 | |
16 Aug 2015 | CICINC | Incorporation of a Community Interest Company |