Advanced company searchLink opens in new window

THE SEAWEED RESTORATION PROJECT CIC

Company number 13979719

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
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