- Company Overview for JEARNI SCIENCES CIC (SC603056)
- Filing history for JEARNI SCIENCES CIC (SC603056)
- People for JEARNI SCIENCES CIC (SC603056)
- More for JEARNI SCIENCES CIC (SC603056)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2022 | DS01 | Application to strike the company off the register | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 August 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from Cruachan Station Road West Linton Peeblesshire EH46 7EL to 3 Baird Gardens Blantyre Glasgow G72 0WT on 7 January 2022 | |
17 Sep 2021 | PSC01 | Notification of Ruth Elizabeth Deakin Crick as a person with significant control on 17 September 2021 | |
17 Sep 2021 | PSC07 | Cessation of Ruth Elizabeth Deakin Crick as a person with significant control on 17 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
30 Jul 2021 | PSC04 | Change of details for Prof Ruth Elizabeth Crick as a person with significant control on 29 July 2021 | |
11 May 2021 | AP01 | Appointment of Mrs Catherine Felicity Lumb as a director on 7 May 2021 | |
11 May 2021 | AP01 | Appointment of Dr Thomas Allen Mcdermott as a director on 7 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Ms Claire Louise Chrichton-Allen on 11 May 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Mar 2021 | AP01 | Appointment of Ms Claire Louise Chrichton-Allen as a director on 22 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Timothy Graham Crick as a director on 15 January 2021 | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
18 Jul 2020 | PSC07 | Cessation of Learning Emergence Partners Llp as a person with significant control on 5 April 2020 | |
18 Jul 2020 | PSC01 | Notification of Ruth Elizabeth Crick as a person with significant control on 5 April 2020 | |
18 Jul 2020 | TM01 | Termination of appointment of Richard David Seabrook as a director on 18 July 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
19 Jul 2018 | CICINC | Incorporation of a Community Interest Company |