- Company Overview for G2C2 CIC (09796312)
- Filing history for G2C2 CIC (09796312)
- People for G2C2 CIC (09796312)
- More for G2C2 CIC (09796312)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Apr 2018 | TM01 | Termination of appointment of Richard Llewellyn Powell as a director on 1 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 61 Millfield Lane York YO10 3AW to Unit 7 Ball Mill Top Main Road Hallow Worcester Worcestershire WR2 6LS on 11 April 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
10 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
21 Jul 2016 | TM01 | Termination of appointment of Michael Lancaster as a director on 1 January 2016 | |
02 Dec 2015 | TM01 | Termination of appointment of Ian Brunning as a director on 25 November 2015 | |
26 Sep 2015 | CICINC | Incorporation of a Community Interest Company |