Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
03 Jan 2017 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2016 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
05 Oct 2016 |
DS01 |
Application to strike the company off the register
|
|
|
17 Feb 2016 |
AA01 |
Current accounting period extended from 30 September 2015 to 31 March 2016
|
|
|
11 Feb 2016 |
AD01 |
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to The Old Wesleyan Chapel Bridge Street Kings Cliffe Peterborough PE8 6XH on 11 February 2016
|
|
|
11 Feb 2016 |
AP03 |
Appointment of Mrs Kim Marie Grant as a secretary on 2 February 2016
|
|
|
11 Feb 2016 |
AP01 |
Appointment of Mrs Kim Marie Grant as a director on 2 February 2016
|
|
|
26 Nov 2015 |
AR01 |
Annual return made up to 18 November 2015 no member list
|
|
|
16 Nov 2015 |
AD01 |
Registered office address changed from 26 Andersen Close Whiteley Fareham Hampshire PO15 7ER to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 16 November 2015
|
|
|
28 Oct 2015 |
TM02 |
Termination of appointment of Geraldine Faye Wall as a secretary on 1 April 2015
|
|
|
30 Jun 2015 |
AA |
Total exemption small company accounts made up to 30 September 2014
|
|
|
22 Apr 2015 |
TM01 |
Termination of appointment of Peter Manning as a director on 13 March 2015
|
|
|
22 Apr 2015 |
AP01 |
Appointment of Mr Charles Edward Lord as a director on 7 February 2015
|
|
|
22 Apr 2015 |
TM01 |
Termination of appointment of Richard Timmis Turner as a director on 13 March 2015
|
|
|
20 Mar 2015 |
AP01 |
Appointment of Mr David Frederick Mcnab Brownlee as a director on 7 February 2015
|
|
|
28 Dec 2014 |
AR01 |
Annual return made up to 18 November 2014 no member list
|
|
|
30 Oct 2014 |
AA01 |
Previous accounting period extended from 31 March 2014 to 30 September 2014
|
|
|
18 Jul 2014 |
CERTNM |
Company name changed national campaign for the arts LIMITED\certificate issued on 18/07/14
-
RES15 ‐
Change company name resolution on 2014-06-30
|
|
|
18 Jul 2014 |
CONNOT |
Change of name notice
|
|
|
03 Feb 2014 |
AA |
Total exemption small company accounts made up to 31 March 2013
|
|
|
25 Nov 2013 |
AR01 |
Annual return made up to 18 November 2013 no member list
|
|
|
25 Nov 2013 |
AD01 |
Registered office address changed from 26 Andersen Close Whiteley Fareham Hampshire PO15 7ER England on 25 November 2013
|
|
|
25 Nov 2013 |
AD01 |
Registered office address changed from 32 Rose Street London WC2E 9ET United Kingdom on 25 November 2013
|
|
|
25 Nov 2013 |
TM02 |
Termination of appointment of Laura Willoughby as a secretary
|
|
|
25 Nov 2013 |
TM02 |
Termination of appointment of Laura Willoughby as a secretary
|
|