PROJECT HIGH 5 CIC
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
30/10/2430 October 2024 | Application to strike the company off the register |
03/04/243 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Director's details changed for Dr Paul Nicholas Tibbles on 2023-05-25 |
25/05/2325 May 2023 | Director's details changed for Dr Cordet Smart on 2023-05-25 |
25/05/2325 May 2023 | Registered office address changed from Unit 4 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2023-05-25 |
25/05/2325 May 2023 | Director's details changed for Mr Peter Hannon on 2023-05-25 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Appointment of Mr Peter Hannon as a director on 2021-01-08 |
24/03/2024 March 2020 | 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