- Company Overview for COMMUNITY KITCHEN HUBS CIC (10993492)
- Filing history for COMMUNITY KITCHEN HUBS CIC (10993492)
- People for COMMUNITY KITCHEN HUBS CIC (10993492)
- More for COMMUNITY KITCHEN HUBS CIC (10993492)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2024 | DS01 | Application to strike the company off the register | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mrs Stella Lindsay West-Harling as a person with significant control on 9 October 2022 | |
14 Oct 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from Dartmoor Community Kitchen Hub 45 Fore Street Bovey Tracey TQ13 9BP England to Byways Lower Brimley Bovey Tracey Newton Abbot Devon TQ13 9JS on 21 September 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from Smith & Co Lurcombe Bickington Newton Abbot TQ12 6LA England to Dartmoor Community Kitchen Hub 45 Fore Street Bovey Tracey TQ13 9BP on 20 September 2021 | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
08 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from St Andrews House West Street Ashburton Newton Abbot TQ13 7DT to Smith & Co Lurcombe Bickington Newton Abbot TQ12 6LA on 3 December 2018 | |
03 Dec 2018 | PSC07 | Cessation of Jeremy Christophers as a person with significant control on 20 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Jeremy Christophers as a director on 20 November 2018 | |
03 Oct 2017 | CICINC | Incorporation of a Community Interest Company |