- Company Overview for THE SQUARE PEG (NORTH EAST) C.I.C. (10513466)
- Filing history for THE SQUARE PEG (NORTH EAST) C.I.C. (10513466)
- People for THE SQUARE PEG (NORTH EAST) C.I.C. (10513466)
- Registers for THE SQUARE PEG (NORTH EAST) C.I.C. (10513466)
- More for THE SQUARE PEG (NORTH EAST) C.I.C. (10513466)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2020 | DS01 | Application to strike the company off the register | |
17 Aug 2020 | AD01 | Registered office address changed from Ybn- C/O Vestige Healthcare Group Ltd Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to 38 Ryland Street Apartment 56 Birmingham B16 8DD on 17 August 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
16 Oct 2019 | AD01 | Registered office address changed from 38 Nile Street North Shields NE29 0BB England to Ybn- C/O Vestige Healthcare Group Ltd Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 16 October 2019 | |
15 Oct 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
15 Oct 2019 | EW01RSS | Directors' register information at 15 October 2019 on withdrawal from the public register | |
15 Oct 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
15 Mar 2019 | TM01 | Termination of appointment of Claire Elizabeth Kirchoff as a director on 18 November 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from (Regus) the Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0BE Great Britain to 38 Nile Street North Shields NE29 0BB on 3 January 2018 | |
01 Jan 2018 | TM01 | Termination of appointment of Alan Martin as a director on 20 December 2017 | |
19 Jun 2017 | AP01 | Appointment of Ms Claire Elizabeth Kirchoff as a director on 19 June 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 1 West View Blackhill Consett Durham DH8 0AJ to (Regus) the Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0BE on 2 March 2017 | |
06 Dec 2016 | CICINC | Incorporation of a Community Interest Company |