CHANGE IN CULTURE PROJECTS C.I.C.

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE CHEETHAM

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COADY

View Document

16/01/1916 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR CHRISTOPHER DAVID JUDGE

View Document

16/01/1916 January 2019 SAIL ADDRESS CREATED

View Document

16/01/1916 January 2019 SAIL ADDRESS CHANGED FROM: 2 DUCKERS LANE MANCOT DEESIDE FLINTSHIRE CH5 2ED WALES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH GUY

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM, FIRST FLOOR 49-51 HIGH STREET, HOLYWELL, FLINTSHIRE, CH8 7FT

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MISS ALICE CHEETHAM

View Document

22/09/1722 September 2017 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