MINEHEAD CONNECT COMMUNITY INTEREST COMPANY
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/05/2430 May 2024 | Compulsory strike-off action has been suspended |
| 30/05/2430 May 2024 | Compulsory strike-off action has been suspended |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 11/04/2411 April 2024 | Registered office address changed from The Old Hospital the Avenue Minehead Somerset TA24 5LY to 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF on 2024-04-11 |
| 13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
| 13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-11-30 with updates |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-11-30 with updates |
| 24/02/2224 February 2022 | Termination of appointment of William Henry Griffiths as a director on 2022-02-24 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-11-30 with updates |
| 15/12/2115 December 2021 | Cessation of William John Speechley Howard as a person with significant control on 2021-07-28 |
| 15/12/2115 December 2021 | Cessation of Christopher Jones as a person with significant control on 2021-07-28 |
| 28/07/2128 July 2021 | Termination of appointment of William John Speechley Howard as a director on 2021-05-26 |
| 28/07/2128 July 2021 | Termination of appointment of Christopher Jones as a director on 2021-05-26 |
| 28/07/2128 July 2021 | Termination of appointment of Siobhan Hutchings as a director on 2021-05-14 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/12/161 December 2016 | 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