MADE IN WALDEN CIC
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
03/09/253 September 2025 New | Confirmation statement made on 2025-06-19 with updates |
18/05/2518 May 2025 | Termination of appointment of Deborah Carole Stevens as a director on 2024-02-26 |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-06-30 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-06-30 |
04/03/244 March 2024 | Registered office address changed from 63C Castle Street Saffron Walden CB10 1BD England to 7 Bell Yard London WC2A 2JR on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Mr Benjamin Joseph Balliger on 2024-03-04 |
30/08/2330 August 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-08-30 |
30/08/2330 August 2023 | Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 63C Castle Street Saffron Walden CB10 1BD on 2023-08-30 |
27/07/2327 July 2023 | Termination of appointment of Christopher John Hingston as a director on 2022-09-22 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-19 with updates |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-06-30 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
10/07/2110 July 2021 | Total exemption full accounts made up to 2020-06-30 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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