OS101 COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA APPLEBY

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS REBECCA ARUNDELL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE APPLEBY / 01/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN ARUNDELL / 01/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN ARUNDELL / 01/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 50 EWE LAMB LANE BRAMCOTE NOTTINGHAM NG9 3JZ

View Document

07/02/177 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/12/1529 December 2015 12/12/15 NO MEMBER LIST

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 10 DOLPHIN LANE BOSTON LINCOLNSHIRE PE21 6EU

View Document

29/12/1429 December 2014 12/12/14 NO MEMBER LIST

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAN ARUNDELL / 12/12/2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN ARUNDELL / 12/12/2014

View Document

30/07/1430 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 12/12/13 NO MEMBER LIST

View Document

06/02/136 February 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information