- Company Overview for CIC 4 C.I.C. (12048603)
- Filing history for CIC 4 C.I.C. (12048603)
- People for CIC 4 C.I.C. (12048603)
- More for CIC 4 C.I.C. (12048603)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
02 Jun 2021 | TM01 | Termination of appointment of Michael Christopher Sheen as a director on 2 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
17 Feb 2021 | AP01 | Appointment of Miss Mari-Wyn Elias-Jones as a director on 17 February 2021 | |
10 Dec 2020 | TM01 | Termination of appointment of Mervyn Adrian Ham as a director on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Sara Louise Burgess as a director on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Christine O'meara as a director on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Daniel Stephen Tyte as a director on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Helen Protheroe as a director on 10 December 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
09 Jan 2020 | AP01 | Appointment of Mr Mervyn Adrian Ham as a director on 7 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Ms Christine O'meara as a director on 7 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Daniel Stephen Tyte as a director on 7 January 2020 | |
17 Jul 2019 | AD01 | Registered office address changed from Dumfries House Dumfries Place Cardiff CF10 3ZF Wales to 27 Mortimer Street London W1T 3BL on 17 July 2019 | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | CICCON |
Change of name
|
|
12 Jul 2019 | CONNOT | Change of name notice | |
28 Jun 2019 | AP01 | Appointment of Ms Helen Protheroe as a director on 24 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mrs Sara Louise Burgess as a director on 24 June 2019 | |
13 Jun 2019 | NEWINC |
Incorporation
|