Advanced company searchLink opens in new window

FLUENCE FOUNDATION CIC

Company number 10001280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2021 DS01 Application to strike the company off the register
09 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
05 Feb 2021 CH01 Director's details changed for Jennifer Kate Hore on 5 February 2021
05 Feb 2021 PSC04 Change of details for Mrs Jennifer Kate Hore as a person with significant control on 5 February 2021
05 Feb 2021 CH01 Director's details changed for Mr David Alexander Hore on 5 February 2021
30 Jul 2020 AA01 Current accounting period extended from 29 February 2020 to 31 August 2020
16 Jul 2020 AD01 Registered office address changed from 16 Regent Place Birmingham West Midlands B1 3NJ England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 16 July 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from The Fluence Foundation Cic 1st Floor 18 Regent Place Birmingham B1 3NJ United Kingdom to 16 Regent Place Birmingham West Midlands B1 3NJ on 1 February 2019
06 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
21 May 2018 AD01 Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom to The Fluence Foundation Cic 1st Floor 18 Regent Place Birmingham B1 3NJ on 21 May 2018
06 Mar 2018 AD01 Registered office address changed from 1st Floor, 16 Regent Place Birmingham West Midlands B1 3NJ England to Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY on 6 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Mr David Alexander Hore on 5 February 2018
05 Feb 2018 PSC04 Change of details for Mrs Jennifer Kate Hore as a person with significant control on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Jennifer Kate Hore on 5 February 2018
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Oct 2017 AD01 Registered office address changed from 305B the Big Peg 120 Vyse Street Birmingham B18 6NF to 1st Floor, 16 Regent Place Birmingham West Midlands B1 3NJ on 3 October 2017
01 Aug 2017 PSC04 Change of details for Mrs Jennifer Kate Hore as a person with significant control on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Jennifer Kate Hore on 31 July 2017