GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/17
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 8th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/17
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/17
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 30th, July 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/17
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 7th, August 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Inicola Taylor Community Development, Medical and Education Service 27 Old Gloucester Street London WC1N 3AX on 2017/06/12 to Community Development Medical and Education Servic 27 Old Gloucester Street London WC1N 3AX
filed on: 12th, June 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Community Centres 18 st Georges Road St Annes on Sea Lancashire Fye 2Ae on 2017/04/24 to Inicola Taylor Community Development, Medical and Education Service 27 Old Gloucester Street London WC1N 3AX
filed on: 24th, April 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/17
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 15th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/17
filed on: 30th, December 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 29th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/30
filed on: 29th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 2015/12/08 to Community Centres 18 st Georges Road St Annes on Sea Lancashire Fye 2Ae
filed on: 8th, December 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2014
|
incorporation |
Free Download
(36 pages)
|