WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEWS

View Document

10/07/1910 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/04/1627 April 2016 22/04/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ALEX ROBERT CHERKAS

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS JANET CHRISTINE HILLER

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR JAMES DANIEL THARRATT

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM HERON HOUSE HALE WHARF FERRY LANE LONDON N17 9NF

View Document

23/02/1623 February 2016 Registered office address changed from , Heron House Hale Wharf Ferry Lane, London, N17 9NF to C/O C/O Argall Bid Ltd 4 Argall Avenue London E10 7QE on 2016-02-23

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR STANLEY ZAK RUTENBERG

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MRS MOYA ANNE NEAL

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR MORRIS LOBENSTEIN

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COWELL

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLLEDRI

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIM BENNETT-GOODMAN

View Document

13/05/1513 May 2015 22/04/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/07/1410 July 2014 22/04/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/05/1310 May 2013 22/04/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR TIMOTHY BENNETT-GOODMAN

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR DAVID MICHAEL PANTLIN

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY GARY INCE

View Document

02/05/122 May 2012 22/04/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR FAWAAD SHAIKH

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE WHEELER

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR DAVID MATTHEW COWELL

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY LAURA CRUICKSHANK

View Document

13/05/1113 May 2011 22/04/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MR GARY ANTHONY INCE

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/05/105 May 2010 22/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POLLEDRI / 22/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MATTHEWS / 22/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MATTHEWS / 27/04/2009

View Document

22/04/0822 April 2008 CIC INCORPORATION

View Document


More Company Information


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