ATYPICAL SUPPORT COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
03/04/233 April 2023 | Withdrawal of the members' register information from the public register |
03/04/233 April 2023 | Secretaries register information at 2023-04-03 on withdrawal from the public register |
03/04/233 April 2023 | Withdrawal of the secretaries register information from the public register |
03/04/233 April 2023 | Withdrawal of the directors' residential address register information from the public register |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Termination of appointment of William Peter Carter as a director on 2023-03-20 |
23/03/2323 March 2023 | Registered office address changed from The Bank 21 Derwent Street Chopwell Newcastle upon Tyne NE17 7HU England to Blaydon Business Centre Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 2023-03-23 |
22/03/2322 March 2023 | Termination of appointment of Elske Pauline Simpson as a director on 2023-03-20 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Appointment of Mr Lewis George Hall as a director on 2022-03-03 |
05/02/225 February 2022 | Termination of appointment of Louise Yvonne Foster as a director on 2022-02-03 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Director's details changed for Mr William Peter Carter on 2021-10-25 |
29/10/2129 October 2021 | Director's details changed for Miss Rachel Louise Couch on 2021-10-25 |
26/10/2126 October 2021 | Registered office address changed from 17 Thames Street Chopwell Newcastle upon Tyne NE17 7DB England to The Bank 21 Derwent Street Chopwell Newcastle upon Tyne NE17 7HU on 2021-10-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2016 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