THE SO AND SO ARTS CLUB CIC: Filings
Overview
| Company Name | THE SO AND SO ARTS CLUB CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08100539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE SO AND SO ARTS CLUB CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Registered office address changed from 236a North End Road London Greater London W14 9NU to 43 Gwendwr Road London W14 9BG on Apr 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Imogen Cordelia Broadbent Smith as a director on May 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of David John Spencer as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||
Appointment of Mrs Marcia Andrea Barlow as a director on May 01, 2020 | 2 pages | AP01 | ||
Appointment of Ms Imogen Cordelia Broadbent Smith as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Registered office address changed from 43 Gwendwr Road London Middlesex W14 9BG to 236a North End Road London Greater London W14 9NU on Feb 07, 2020 | 2 pages | AD01 | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Termination of appointment of James John Winterbotham as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Ian Relfe Skinner as a secretary on Jan 24, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John Spencer as a director on Sep 25, 2017 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||
Appointment of Sarah Rebecca Angharad Pugh as a director on Jul 01, 2016 | 2 pages | AP01 | ||
Appointment of Jennifer Leigh Benyon as a director on Jul 01, 2016 | 2 pages | AP01 | ||
Appointment of Mr Edward William Benyon as a director on Jul 01, 2016 | 2 pages | AP01 | ||
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