- Company Overview for THE CARING NETWORK C.I.C. (12828180)
- Filing history for THE CARING NETWORK C.I.C. (12828180)
- People for THE CARING NETWORK C.I.C. (12828180)
- More for THE CARING NETWORK C.I.C. (12828180)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2022 | DS01 | Application to strike the company off the register | |
22 Aug 2022 | DS02 | Withdraw the company strike off application | |
14 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
19 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | DS01 | Application to strike the company off the register | |
16 May 2022 | AD01 | Registered office address changed from 1 Greenacres Huntington York North Yorkshire YO32 9QQ England to 1 Greenacres Huntington York North Yorkshire YO32 9QQ on 16 May 2022 | |
06 May 2022 | PSC07 | Cessation of Elizabeth Joy Clark as a person with significant control on 6 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Elizabeth Joy Clark as a director on 6 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from 3a Rosecomb Way Haxby York YO32 3ET United Kingdom to 1 Greenacres Huntington York North Yorkshire YO32 9QQ on 6 May 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | CICCON |
Change of name
|
|
02 Jul 2021 | CONNOT | Change of name notice | |
21 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-21
|