Advanced company searchLink opens in new window

ATYPICAL SUPPORT COMMUNITY INTEREST COMPANY

Company number 12519089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
03 Apr 2023 EW05 Withdrawal of the members' register information from the public register
03 Apr 2023 EW02 Withdrawal of the directors' residential address register information from the public register
03 Apr 2023 EW03RSS Secretaries register information at 3 April 2023 on withdrawal from the public register
03 Apr 2023 EW03 Withdrawal of the secretaries register information from the public register
23 Mar 2023 AD01 Registered office address changed from The Bank 21 Derwent Street Chopwell Newcastle upon Tyne NE17 7HU England to Blaydon Business Centre Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of William Peter Carter as a director on 20 March 2023
22 Mar 2023 TM01 Termination of appointment of Elske Pauline Simpson as a director on 20 March 2023
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
03 Jul 2022 TM01 Termination of appointment of Lewis George Hall as a director on 26 June 2022
12 Jun 2022 AP01 Appointment of Miss Elske Pauline Simpson as a director on 11 June 2022
25 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
03 Mar 2022 AP01 Appointment of Mr Lewis George Hall as a director on 3 March 2022
05 Feb 2022 TM01 Termination of appointment of Louise Yvonne Foster as a director on 3 February 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 CH01 Director's details changed for Miss Rachel Louise Couch on 25 October 2021
29 Oct 2021 CH01 Director's details changed for Mr William Peter Carter on 25 October 2021
26 Oct 2021 AD01 Registered office address changed from 17 Thames Street Chopwell Newcastle upon Tyne NE17 7DB England to The Bank 21 Derwent Street Chopwell Newcastle upon Tyne NE17 7HU on 26 October 2021
26 May 2021 AD01 Registered office address changed from 74 Tanfield Road Sunderland SR3 4LA to 17 Thames Street Chopwell Newcastle upon Tyne NE17 7DB on 26 May 2021
26 May 2021 AP01 Appointment of Mrs Louise Yvonne Foster as a director on 21 May 2021
24 May 2021 AP01 Appointment of Mr Philip Patrick Martin Crowly as a director on 21 May 2021