REACH OUT SW CIC
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 18/08/2518 August 2025 | Application to strike the company off the register |
| 03/09/243 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-08-31 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
| 22/09/2322 September 2023 | Registered office address changed from Unit 2 Canvin Court Somerton Business Park Bancombe Road Somerton Somerset TA11 6SB England to Hirst Cottage Middle Street Bower Hinton Martock TA12 6LL on 2023-09-22 |
| 04/09/234 September 2023 | Notification of Danyel Morley Palmer as a person with significant control on 2019-09-01 |
| 08/07/238 July 2023 | Cessation of Mark Alan Coulson as a person with significant control on 2023-07-08 |
| 08/07/238 July 2023 | Cessation of Zara Michele Coulson as a person with significant control on 2023-07-08 |
| 08/07/238 July 2023 | Termination of appointment of Mark Alan Coulson as a director on 2023-07-08 |
| 08/07/238 July 2023 | Termination of appointment of Zara Michele Coulson as a director on 2023-07-08 |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-08-31 |
| 24/06/2124 June 2021 | Director's details changed for Mr Mark Alan Coulson on 2021-06-24 |
| 24/06/2124 June 2021 | Director's details changed for Mrs Zara Michele Coulson on 2021-06-24 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, SECRETARY KERRY ROBERTS |
| 29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM HIRST COTTAGE MIDDLE STREET BOWER HINTON MARTOCK TA12 6LL ENGLAND |
| 05/05/205 May 2020 | CESSATION OF DANYEL MORLEY PALMER AS A PSC |
| 16/04/2016 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DANYEL MORLEY PALMER / 16/04/2020 |
| 16/04/2016 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN COULSON |
| 16/04/2016 April 2020 | SECRETARY APPOINTED MISS KERRY LOUISE ROBERTS |
| 15/04/2015 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA MICHELE COULSON |
| 15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DANYEL MORLEY PALMER / 01/04/2020 |
| 06/04/206 April 2020 | DIRECTOR APPOINTED MR MARK ALAN COULSON |
| 06/04/206 April 2020 | DIRECTOR APPOINTED MRS ZARA MICHELE COULSON |
| 07/08/197 August 2019 | 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