- Company Overview for 2020CHANGE CIC (09937259)
- Filing history for 2020CHANGE CIC (09937259)
- People for 2020CHANGE CIC (09937259)
- More for 2020CHANGE CIC (09937259)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2024 | DS01 | Application to strike the company off the register | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jul 2023 | AA01 | Current accounting period shortened from 31 January 2024 to 31 July 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Albert Emmanuel Lea as a director on 15 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Alexander Roy Giles as a director on 15 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Nicholas Duff as a director on 15 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Richard Frederick Woodward Chesher as a director on 15 June 2023 | |
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | MA | Memorandum and Articles of Association | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from C/O Second Floor 26 Goodge Street London W1T 2QG England to Second Floor 26 Goodge Street London W1T 2QG on 23 January 2023 | |
21 Dec 2022 | TM01 | Termination of appointment of Sally Mehta as a director on 10 December 2022 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Tacita Chantal Small as a director on 15 July 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Second Floor Goodge Street London W1T 2QG England to C/O Second Floor 26 Goodge Street London W1T 2QG on 22 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 110 Olympic House Clements Road Ilford IG1 1BA England to Second Floor Goodge Street London W1T 2QG on 21 October 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Anton Aaron Ruddock as a director on 21 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Miss Hannah Tameka Siaw as a director on 22 June 2021 | |
08 Jun 2021 | AP01 | Appointment of Mr Albert Emmanuel Lea as a director on 27 May 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Sophie Ackroyd as a director on 28 January 2020 |