- Company Overview for IPSWICH COMMUNITY VENTURES CIC (09812163)
- Filing history for IPSWICH COMMUNITY VENTURES CIC (09812163)
- People for IPSWICH COMMUNITY VENTURES CIC (09812163)
- More for IPSWICH COMMUNITY VENTURES CIC (09812163)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2021 | DS01 | Application to strike the company off the register | |
02 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
22 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
14 Oct 2019 | PSC07 | Cessation of Andrew Michael Lawrence Staff as a person with significant control on 1 October 2019 | |
08 Aug 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
12 Sep 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
28 Aug 2018 | AD01 | Registered office address changed from Waterfront Building Eastern Enterprise Hub 19-21 Neptune Quay Ipswich IP4 1QJ England to Old School the Street Cretingham Woodbridge Suffolk IP13 7BJ on 28 August 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
04 Dec 2017 | PSC04 | Change of details for Mr Donal Young as a person with significant control on 4 December 2017 | |
04 Dec 2017 | PSC04 | Change of details for Ms Sally Campbell as a person with significant control on 4 December 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jun 2017 | TM01 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 12 June 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
11 May 2016 | AD01 | Registered office address changed from Old School Cretingham Suffolk IP13 7BJ to Waterfront Building Eastern Enterprise Hub 19-21 Neptune Quay Ipswich IP4 1QJ on 11 May 2016 | |
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
06 Oct 2015 | CICINC | Incorporation of a Community Interest Company |