- Company Overview for THE SEAWEED RESTORATION PROJECT CIC (13979719)
- Filing history for THE SEAWEED RESTORATION PROJECT CIC (13979719)
- People for THE SEAWEED RESTORATION PROJECT CIC (13979719)
- More for THE SEAWEED RESTORATION PROJECT CIC (13979719)
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 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Aug 2024 | DS01 | Application to strike the company off the register | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
09 Mar 2024 | CERTNM |
Company name changed the kelp conservation initiative CIC\certificate issued on 09/03/24
|
|
28 Feb 2024 | PSC01 | Notification of Alison Freeman as a person with significant control on 27 February 2024 | |
27 Feb 2024 | DS02 | Withdraw the company strike off application | |
26 Feb 2024 | DS01 | Application to strike the company off the register | |
26 Feb 2024 | TM01 | Termination of appointment of Laura Miles-Boardman as a director on 26 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Sian Moody as a director on 26 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Alison Linsey Freeman as a person with significant control on 26 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Laura Miles-Boardman as a person with significant control on 26 February 2024 | |
30 Jan 2024 | PSC04 | Change of details for Ms Alison Linsey Freeman as a person with significant control on 29 January 2024 | |
13 Jan 2024 | AP01 | Appointment of Ms Sian Moody as a director on 10 January 2024 | |
06 Jan 2024 | PSC01 | Notification of Laura Miles-Boardman as a person with significant control on 4 January 2024 | |
05 Jan 2024 | AP01 | Appointment of Ms Laura Miles-Boardman as a director on 4 January 2024 | |
04 Dec 2023 | AD01 | Registered office address changed from 2 2 Hillside Cottages Broadhempston TQ9 6BP United Kingdom to 2 Hillside Cottages Broadhempston Totnes TQ9 6BP on 4 December 2023 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | PSC07 | Cessation of Aarik Persaud as a person with significant control on 1 February 2023 | |
12 Apr 2023 | CERTNM |
Company name changed cormacks seaweed COMMUNITY INTEREST COMPANY\certificate issued on 12/04/23
|
|
24 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
24 Mar 2023 | AD01 | Registered office address changed from 17a Cistern Street Totnes Devon TQ9 5SP United Kingdom to 2 2 Hillside Cottages Broadhempston TQ9 6BP on 24 March 2023 | |
16 Mar 2022 | CICINC | Incorporation of a Community Interest Company |