NUNEATON DROP-IN CENTRE 2009 COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MISS MARGARET ANN OSBORNE

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE NOON

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 11/03/16 NO MEMBER LIST

View Document

21/07/1521 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 11/03/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 11/03/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 11/03/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 11/03/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SANDFORD / 28/05/2012

View Document

27/04/1227 April 2012 11/03/11 NO MEMBER LIST

View Document

15/04/1115 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR ALAN JAMES SANDFORD

View Document

12/03/1012 March 2010 11/03/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM NOON / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA FRANCES BRIGANTE COLONNA ANGELINI / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA DOREEN BIDMEAD / 12/03/2010

View Document

11/03/0911 March 2009 CIC INCORPORATION

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