- Company Overview for PROGRESSIVE WORLD VISION CIC (14252564)
- Filing history for PROGRESSIVE WORLD VISION CIC (14252564)
- People for PROGRESSIVE WORLD VISION CIC (14252564)
- More for PROGRESSIVE WORLD VISION CIC (14252564)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
13 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2023 | PSC01 | Notification of Jade Valrett Lewis as a person with significant control on 22 November 2023 | |
24 Oct 2023 | PSC01 | Notification of Ashley Lewis Samuels-Mckenzie as a person with significant control on 24 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Zephany Ionie Mckenzie as a person with significant control on 23 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Ashley Lewis Samuels-Mckenzie as a person with significant control on 23 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Alison Samuels-Mckenzie as a person with significant control on 23 October 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
26 Jul 2023 | AP01 | Appointment of Miss Jade Valrett Lewis as a director on 26 July 2023 | |
16 Jun 2023 | PSC01 | Notification of Zephany Ionie Mckenzie as a person with significant control on 16 June 2023 | |
16 Jun 2023 | PSC01 | Notification of Alison Samuels-Mckenzie as a person with significant control on 16 June 2023 | |
16 Jun 2023 | AP01 | Appointment of Miss Alison Samuels-Mckenzie as a director on 16 June 2023 | |
14 Jan 2023 | PSC04 | Change of details for Mr Ashley Lewis Samuels-Mckenzie as a person with significant control on 14 January 2023 | |
14 Jan 2023 | CH01 | Director's details changed for Mr Ashley Lewis Samuels-Mckenzie on 14 January 2023 | |
14 Jan 2023 | AD01 | Registered office address changed from 13 Central Avenue Northampton NN2 8EA England to 12 Gregory Street Northampton NN1 1TA on 14 January 2023 | |
25 Jul 2022 | CICINC | Incorporation of a Community Interest Company |