- Company Overview for FLUENCE FOUNDATION CIC (10001280)
- Filing history for FLUENCE FOUNDATION CIC (10001280)
- People for FLUENCE FOUNDATION CIC (10001280)
- More for FLUENCE FOUNDATION CIC (10001280)
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 |