- Company Overview for CREATE SEVEN CIC (11123788)
- Filing history for CREATE SEVEN CIC (11123788)
- People for CREATE SEVEN CIC (11123788)
- More for CREATE SEVEN CIC (11123788)
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 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2021 | DS01 | Application to strike the company off the register | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mrs Jill Margaret Chapman on 23 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mrs Jill Margaret Chapman as a person with significant control on 23 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | AP01 | Appointment of Ms Beth Clare Mcmanus as a director on 16 July 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | PSC01 | Notification of Gary David King as a person with significant control on 19 March 2019 | |
01 Apr 2019 | PSC01 | Notification of Jill Margaret Chapman as a person with significant control on 19 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Terence Roy Sexton as a director on 31 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Terence Roy Sexton as a person with significant control on 19 March 2019 | |
12 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
22 Dec 2017 | CICINC | Incorporation of a Community Interest Company |