ACTION TO PREVENT SUICIDE C.I.C.

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

15/09/2315 September 2023 Application to strike the company off the register

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/05/2318 May 2023 Termination of appointment of Damaris Mwangi as a director on 2023-05-17

View Document

18/05/2318 May 2023 Termination of appointment of Neville Delroy Conner as a director on 2023-05-17

View Document

18/05/2318 May 2023 Termination of appointment of Lauriance Gerthoffer-Ham as a director on 2023-05-17

View Document

18/04/2318 April 2023 Termination of appointment of Derek John Paul O'toole as a director on 2023-04-12

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-02-28

View Document

01/12/221 December 2022 Appointment of Ms Lauriance Gerthoffer-Ham as a director on 2022-12-01

View Document

31/03/2231 March 2022 Appointment of Mr Derek John Paul O'toole as a director on 2022-03-27

View Document

20/12/2120 December 2021 Termination of appointment of Martin Joseph Beat as a director on 2021-12-20

View Document

07/12/217 December 2021 Registered office address changed from The Mansion 36 Fore Street Totnes Devon TQ9 5RP England to 36 Fore Street Totnes TQ9 5RP on 2021-12-07

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Director's details changed for Mr Chukumeka Allan Maxwell on 2021-07-02

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MS SARA-JAYNE PHILLIPS

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM JOHNSON

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MARTIN JOSEPH BEAT

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS DEBRA JOY WILLIAMS

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROCHFORD

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA FLINT

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR COURTNEY BUCKLER

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MS COURTNEY MARIE BUCKLER

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS EMMA JANE FLINT

View Document

08/03/188 March 2018 CONVERSION TO A CIC

View Document

08/03/188 March 2018 COMPANY NAME CHANGED ACTIONS TO PREVENT SUICIDE LTD CERTIFICATE ISSUED ON 08/03/18

View Document

08/03/188 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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