- Company Overview for RECOVERY DUNDEE CIC (SC577511)
- Filing history for RECOVERY DUNDEE CIC (SC577511)
- People for RECOVERY DUNDEE CIC (SC577511)
- Registers for RECOVERY DUNDEE CIC (SC577511)
- More for RECOVERY DUNDEE CIC (SC577511)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
21 Jun 2018 | TM01 | Termination of appointment of Sharon Brand as a director on 21 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Jennifer Mackenzie Jones as a director on 21 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Sharon Brand as a director on 21 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Miss Sharon Brand as a director on 19 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Miss Sharon Brand as a director on 19 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Dr Jennifer Mackenzie Jones as a director on 19 June 2018 | |
16 Jun 2018 | TM01 | Termination of appointment of Sharon Brand as a director on 16 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Jennifer Mackenzie Jones as a director on 8 June 2018 | |
04 May 2018 | AD01 | Registered office address changed from 129C Kingsway East Dundee DD4 8BX to 18G Gardner Street Dundee DD3 6DT on 4 May 2018 | |
24 Apr 2018 | AP01 | Appointment of Dr Jennifer Mackenzie Jones as a director on 24 April 2018 | |
23 Apr 2018 | AP03 | Appointment of Mr John Carling, Mba as a secretary on 22 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr John Carling, Mba as a director on 22 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Derek Watt as a director on 23 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Sharon Brand as a secretary on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Lana Boyle as a director on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Kevin Gardiner as a director on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Steven Toshney as a director on 23 April 2018 | |
28 Sep 2017 | CICINC | Incorporation of a Community Interest Company |