- Company Overview for EAST CLEVELAND ARTS CIC (12772191)
- Filing history for EAST CLEVELAND ARTS CIC (12772191)
- People for EAST CLEVELAND ARTS CIC (12772191)
- More for EAST CLEVELAND ARTS CIC (12772191)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | PSC01 | Notification of Keith Moss as a person with significant control on 22 February 2022 | |
22 Feb 2022 | PSC01 | Notification of Barry Tighe as a person with significant control on 22 February 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from The Old Rectory the Broadway Houghton Le Spring DH4 4BB England to 1a Hutchinson Street Brotton Saltburn-by-the-Sea North Yorkshire TS12 2PD on 22 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of Andrea Caven as a person with significant control on 22 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Andrea Caven as a director on 22 February 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Trevor Bailes as a director on 9 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Keith Robert Moss as a director on 8 February 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Frances Elizabeth Roberts as a director on 1 February 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Barry Tighe as a director on 31 January 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
18 Aug 2020 | AP01 | Appointment of Mrs Frances Elizabeth Roberts as a director on 18 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
27 Jul 2020 | CICINC | Incorporation of a Community Interest Company |