- Company Overview for FIRST HAND EXPERIENCES CIC (11205654)
- Filing history for FIRST HAND EXPERIENCES CIC (11205654)
- People for FIRST HAND EXPERIENCES CIC (11205654)
- More for FIRST HAND EXPERIENCES CIC (11205654)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2021 | DS01 | Application to strike the company off the register | |
14 Oct 2021 | AD01 | Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 14 October 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Justin Elliot Edward Baker on 13 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Justin Elliot Edward Baker as a person with significant control on 13 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from 12 Nightingale Place Margate CT9 2NP England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 13 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Louisa Jane Baker as a director on 6 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Louisa Jane Baker as a person with significant control on 6 October 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from Furnace Place Estate Killinghurst Lane Haslemere GU27 2EH England to 12 Nightingale Place Margate CT9 2NP on 30 July 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 12 Nightingale Place Margate Kent CT9 2NP to Furnace Place Estate Killinghurst Lane Haslemere GU27 2EH on 3 September 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Emrys William Plant as a director on 1 June 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Aug 2019 | MA | Memorandum and Articles of Association | |
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
22 Mar 2018 | AP01 | Appointment of Mr Emrys William Plant as a director on 22 March 2018 | |
14 Feb 2018 | CICINC | Incorporation of a Community Interest Company |