- Company Overview for DENMARK STREET BIG BAND CIC (11744776)
- Filing history for DENMARK STREET BIG BAND CIC (11744776)
- People for DENMARK STREET BIG BAND CIC (11744776)
- Registers for DENMARK STREET BIG BAND CIC (11744776)
- More for DENMARK STREET BIG BAND CIC (11744776)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2022 | DS01 | Application to strike the company off the register | |
10 Feb 2022 | AD01 | Registered office address changed from 36 Reedmace Close Ashford TN23 5GE England to 65 Hedworth Avenue Waltham Cross EN8 8AR on 10 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
05 Nov 2021 | DS02 | Withdraw the company strike off application | |
03 Nov 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from 65 Hedworth Avenue Waltham Cross Hertfordshire EN8 8AR to 36 Reedmace Close Ashford TN23 5GE on 15 February 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | AP01 | Appointment of Mr Peter Hughes as a director on 1 September 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Geoffrey Mason as a director on 26 August 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
20 Sep 2019 | TM01 | Termination of appointment of Michael Lawrence as a director on 13 September 2019 | |
31 Dec 2018 | CICINC | Incorporation of a Community Interest Company |