MINEHEAD CONNECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2430 May 2024 Compulsory strike-off action has been suspended

View Document

30/05/2430 May 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Registered office address changed from The Old Hospital the Avenue Minehead Somerset TA24 5LY to 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF on 2024-04-11

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

24/02/2224 February 2022 Termination of appointment of William Henry Griffiths as a director on 2022-02-24

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

15/12/2115 December 2021 Cessation of William John Speechley Howard as a person with significant control on 2021-07-28

View Document

15/12/2115 December 2021 Cessation of Christopher Jones as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of William John Speechley Howard as a director on 2021-05-26

View Document

28/07/2128 July 2021 Termination of appointment of Christopher Jones as a director on 2021-05-26

View Document

28/07/2128 July 2021 Termination of appointment of Siobhan Hutchings as a director on 2021-05-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/161 December 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZOZAN TAKEAWAY LIMITED


  • 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