- Company Overview for HIDDEN SCARS CIC (11133482)
- Filing history for HIDDEN SCARS CIC (11133482)
- People for HIDDEN SCARS CIC (11133482)
- More for HIDDEN SCARS CIC (11133482)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2018 | DS01 | Application to strike the company off the register | |
14 Oct 2018 | AD01 | Registered office address changed from 23 Pulens Lane Petersfield Hampshire GU31 4BZ to 18 Sussex Road Petersfield GU31 4JX on 14 October 2018 | |
15 Jul 2018 | TM01 | Termination of appointment of Debra Jayne Matthews as a director on 13 July 2018 | |
18 May 2018 | CH01 | Director's details changed for Ms Debra Jayne Mathews on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Ms Debra Jayne Mathews as a director on 18 May 2018 | |
21 Feb 2018 | TM02 | Termination of appointment of Sarah Casemore as a secretary on 15 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Sarah Casemore as a director on 15 February 2018 | |
18 Feb 2018 | CH01 | Director's details changed for Mr Andrew Lee on 15 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 78 the Street Wrecclesham Farnham GU10 4QR United Kingdom to 23 Pulens Lane Petersfield Hampshire GU31 4BZ on 14 February 2018 | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | CICCON |
Change of name
|
|
05 Feb 2018 | CONNOT | Change of name notice | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|