EMPOWER PETERBOROUGH COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
07/08/187 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
21/05/1821 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GRAYSON / 21/05/2018 |
13/03/1813 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
02/11/172 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON |
22/08/1722 August 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
10/08/1710 August 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/06/1724 June 2017 | DISS40 (DISS40(SOAD)) |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GRAYSON / 23/06/2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
20/06/1720 June 2017 | FIRST GAZETTE |
04/10/164 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR |
03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O NOROSE COMPANY SECRETARIAL SERVICES LTD 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ |
30/09/1630 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
19/09/1619 September 2016 | DIRECTOR APPOINTED ALEXANDER JOHN GRAYSON |
15/03/1615 March 2016 | DIRECTOR APPOINTED MR GAVIN ANTHONY ELSEY |
15/03/1615 March 2016 | DIRECTOR APPOINTED MR JOHN ADAM HARRISON |
26/11/1526 November 2015 | 06/10/15 STATEMENT OF CAPITAL GBP 2.00 |
23/10/1523 October 2015 | CONSOLIDATION 21/09/15 |
07/10/157 October 2015 | 21/09/15 STATEMENT OF CAPITAL GBP 1.00 |
07/10/157 October 2015 | DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR |
21/07/1521 July 2015 | 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