INSTITUTE FOR CITIZENSHIP: Filings
Overview
| Company Name | INSTITUTE FOR CITIZENSHIP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02684596 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INSTITUTE FOR CITIZENSHIP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Legal First as a secretary on Sep 26, 2012 | 2 pages | AP04 | ||
Termination of appointment of Graeme Roy Brister as a secretary on Sep 26, 2012 | 1 pages | TM02 | ||
Termination of appointment of John Kenelm Zealley as a director on Sep 25, 2012 | 1 pages | TM01 | ||
Termination of appointment of Frederick Rignold Hyde-Chambers as a director on Sep 25, 2012 | 1 pages | TM01 | ||
Termination of appointment of Paul Edward Adamson as a director on Sep 25, 2012 | 1 pages | TM01 | ||
Registered office address changed from Clifford's Inn Fetter Lane London EC4A 1BZ United Kingdom on Sep 26, 2012 | 1 pages | AD01 | ||
Annual return made up to Jan 25, 2012 no member list | 6 pages | AR01 | ||
Termination of appointment of Zandria Pauncefort as a secretary on Nov 30, 2011 | 1 pages | TM02 | ||
Termination of appointment of Zandria Pauncefort as a director on Oct 31, 2011 | 1 pages | TM01 | ||
Appointment of Mr Graeme Roy Brister as a secretary on Nov 01, 2011 | 2 pages | AP03 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Oct 31, 2011 | 17 pages | AA | ||
Previous accounting period shortened from Dec 31, 2011 to Oct 31, 2011 | 3 pages | AA01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2010 | 23 pages | AA | ||
Annual return made up to Jan 25, 2011 no member list | 7 pages | AR01 | ||
Secretary's details changed for Zandria Pauncefort on Jan 30, 2010 | 2 pages | CH03 | ||
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on Jan 25, 2011 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2009 | 23 pages | AA | ||
Annual return made up to Jan 25, 2010 no member list | 5 pages | AR01 | ||
Director's details changed for Frederick Rignold Hyde-Chambers on Jan 25, 2010 | 2 pages | CH01 | ||
Director's details changed for Graeme Roy Brister on Jan 25, 2010 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0