COMMUNITY TRANSFORM (2017) LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
15/06/2315 June 2023 | Micro company accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Registered office address changed from Suite 8 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL United Kingdom to 44 Westwood Green Cookham Maidenhead Berkshire SL6 9DE on 2022-03-31 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
29/02/2029 February 2020 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
13/08/1913 August 2019 | DIRECTOR APPOINTED MR JOHN MOORCROFT WALTON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
09/04/199 April 2019 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR JOHN GARNER RICHARDS |
21/03/1821 March 2018 | 21/03/18 STATEMENT OF CAPITAL GBP 3 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GARNIER RICHARDS |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES FURZE |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NICOLAS RICHARD SINGEISEN / 21/03/2018 |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM SUITE 8 STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD BERKSHIRE SL6 6QL ENGLAND |
16/02/1816 February 2018 | DIRECTOR APPOINTED DR DAVID CHARLES FURZE |
10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company