- Company Overview for OFFENDER HELP INTERNATIONAL CIC (11351925)
- Filing history for OFFENDER HELP INTERNATIONAL CIC (11351925)
- People for OFFENDER HELP INTERNATIONAL CIC (11351925)
- Registers for OFFENDER HELP INTERNATIONAL CIC (11351925)
- More for OFFENDER HELP INTERNATIONAL CIC (11351925)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2020 | DS01 | Application to strike the company off the register | |
20 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to 119 Trelowarren Street Camborne TR14 8AW on 3 March 2020 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Aug 2019 | AP01 | Appointment of Miss Vikki Rachel Davy as a director on 19 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Brian Raymond Tellam as a director on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Jake John Harris as a director on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Jason Ravi Seecharran as a director on 19 August 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
02 Aug 2018 | AP01 | Appointment of Mr Jake John Harris as a director on 1 August 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Faye Begley as a director on 1 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Nathan Sully as a director on 1 July 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Jason Ravi Seecharran as a director on 25 June 2018 | |
27 Jun 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 30 April 2019 | |
27 Jun 2018 | AD01 | Registered office address changed from 23 Brunton Rd Pool Redruth Cornwall TR15 3SL to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 27 June 2018 | |
27 Jun 2018 | TM02 | Termination of appointment of Kelly Thorne as a secretary on 27 June 2018 | |
09 May 2018 | CICINC | Incorporation of a Community Interest Company |