- Company Overview for RH2018 CIC (11197689)
- Filing history for RH2018 CIC (11197689)
- People for RH2018 CIC (11197689)
- More for RH2018 CIC (11197689)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2018 | DS01 | Application to strike the company off the register | |
17 Aug 2018 | CERTNM |
Company name changed rene house C.I.C.\certificate issued on 17/08/18
|
|
19 Jul 2018 | CH01 | Director's details changed for Mr Theo Anthony Brown on 12 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Tiffany Simone Brierley on 12 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 15 Hornbeam Gardens Nottingham Nottinghamshire NG6 7DR to Courtyard Business Centre Southwold Drive Nottingham NG8 1PA on 12 July 2018 | |
09 Feb 2018 | CICINC | Incorporation of a Community Interest Company |