BRISTOL MEN IN EARLY YEARS NETWORK C.I.C.
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Confirmation statement made on 2023-01-30 with no updates |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-01-30 with no updates |
01/04/221 April 2022 | Termination of appointment of Craig Lee Black as a director on 2022-04-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/06/197 June 2019 | DIRECTOR APPOINTED MR SIMON BROWNHILL |
07/06/197 June 2019 | DIRECTOR APPOINTED MS LUCY RAE |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR SHADDAI TEMBO |
16/05/1916 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
20/01/1920 January 2019 | REGISTERED OFFICE CHANGED ON 20/01/2019 FROM 25 25 STATION ROAD WARMLEY BRISTOL BS30 8XH ENGLAND |
20/01/1920 January 2019 | DIRECTOR APPOINTED MR WILLIAM PURCELL |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAMSEY |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 1 PICTON LODGE PICTON MEWS BRISTOL BS6 5PB ENGLAND |
05/10/185 October 2018 | DIRECTOR APPOINTED MR MARCO GIANNERINI |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 4 NEWLAND HEIGHTS BALMORAL ROAD BRISTOL AVON BS7 9AR |
31/01/1731 January 2017 | 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