SALFORD VETERANS NETWORK CIC
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
16/11/2316 November 2023 | Registered office address changed from 15 the Mall. Eccles Shopping Centre Eccles Greater Manchester M30 0EA England to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-11-16 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
10/07/2310 July 2023 | Appointment of Miss Kadie Stoddard as a director on 2023-07-01 |
08/06/238 June 2023 | Cessation of Carl Wayne Blower as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Appointment of Mr Andrew Flaherty as a director on 2023-06-08 |
08/06/238 June 2023 | Termination of appointment of Carl Wayne Blower as a director on 2023-06-08 |
08/06/238 June 2023 | Notification of Andrew Flaherty as a person with significant control on 2023-06-08 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
09/03/239 March 2023 | Director's details changed for Mr Carl Wayne Blower on 2023-03-09 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/12/2218 December 2022 | Termination of appointment of Claire Marie Street as a director on 2022-12-18 |
17/10/2217 October 2022 | Cessation of Owen Martin Hammond as a person with significant control on 2022-10-05 |
17/10/2217 October 2022 | Notification of Carl Wayne Blower as a person with significant control on 2022-10-17 |
12/10/2212 October 2022 | Termination of appointment of Owen Martin Hammond as a director on 2022-10-05 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
28/03/2228 March 2022 | Registered office address changed from 59 Vancouver Quay Salford M50 3TU England to 15 the Mall. Eccles Shopping Centre Eccles Greater Manchester M30 0EA on 2022-03-28 |
26/10/2126 October 2021 | Registered office address changed from 17 the Mall Eccles Shopping Centre Salford Greater Manchester M30 0EB United Kingdom to 59 Vancouver Quay Salford M50 3TU on 2021-10-26 |
24/05/2124 May 2021 | DIRECTOR APPOINTED MS CLAIRE MARIE STREET |
27/02/2127 February 2021 | DIRECTOR APPOINTED MR CARL WAYNE BLOWER |
15/02/2115 February 2021 | 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