- Company Overview for ATYPICAL SUPPORT COMMUNITY INTEREST COMPANY (12519089)
- Filing history for ATYPICAL SUPPORT COMMUNITY INTEREST COMPANY (12519089)
- People for ATYPICAL SUPPORT COMMUNITY INTEREST COMPANY (12519089)
- Registers for ATYPICAL SUPPORT COMMUNITY INTEREST COMPANY (12519089)
- More for ATYPICAL SUPPORT COMMUNITY INTEREST COMPANY (12519089)
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 |