PROJECT INITIATIVE C.I.C.

Company Documents

DateDescription
15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Statement of affairs

View Document

10/04/2510 April 2025 Registered office address changed from 8 Tamworth Enterprise Centre Corporation Street Tamworth Staffordshire B79 7DN England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Resolutions

View Document

03/02/253 February 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Resolutions

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Termination of appointment of Jayne Louise Mannox as a director on 2024-03-20

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/10/2324 October 2023 Cessation of Jayne Louise Mannox as a person with significant control on 2023-10-01

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

18/05/2318 May 2023 Change of details for Chrstopher Thomas Gowlett as a person with significant control on 2023-05-18

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from 12 Victoria Road Tamworth B79 7HL England to 8 Tamworth Enterprise Centre Corporation Street Tamworth Staffordshire B79 7DN on 2022-01-12

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/03/1919 March 2019 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM TAMWORTH ENTERPRISE CENTRE CORPORATION STREET TAMWORTH STAFFORDSHIRE B79 7DN

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

02/01/182 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information