- Company Overview for PLASTIC-FREE ME CIC (12057667)
- Filing history for PLASTIC-FREE ME CIC (12057667)
- People for PLASTIC-FREE ME CIC (12057667)
- More for PLASTIC-FREE ME CIC (12057667)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
14 Nov 2019 | CH01 | Director's details changed for Miss Harriet Lily Meeuwissen-True on 14 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Miss Harriet Lily Meeuwissen-True as a person with significant control on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from International House Mosley Street Manchester M2 3HZ United Kingdom to 8 Oakfield Street Cheltenham GL50 2UJ on 14 November 2019 | |
24 Sep 2019 | PSC07 | Cessation of Suzannah Elizabeth Hall as a person with significant control on 24 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Peter Clegg as a director on 7 September 2019 | |
08 Sep 2019 | TM01 | Termination of appointment of Suzannah Elizabeth Hall as a director on 7 September 2019 | |
18 Jun 2019 | CICINC | Incorporation of a Community Interest Company |