- Company Overview for CHRYSALIS INSPIRATIONS CIC (09796637)
- Filing history for CHRYSALIS INSPIRATIONS CIC (09796637)
- People for CHRYSALIS INSPIRATIONS CIC (09796637)
- More for CHRYSALIS INSPIRATIONS CIC (09796637)
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 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
12 Nov 2018 | TM01 | Termination of appointment of Natasha Keen as a director on 12 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from West Studios Sheffield Road Chesterfield Derbyshire S41 7LL to 14 Ingleton Road Hasland Chesterfield Derbyshire S41 0NT on 8 November 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Mar 2017 | AP01 | Appointment of Mr Luigi Postiglione as a director on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr David Charles Brown as a director on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Rachel Hodgkinson as a director on 1 March 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | CC04 | Statement of company's objects | |
13 Nov 2015 | AP01 | Appointment of Mr Alan Edward Ward as a director on 27 October 2015 | |
27 Sep 2015 | CICINC | Incorporation of a Community Interest Company |