Advanced company searchLink opens in new window

FINANCIAL INCLUSION AND CAPABILITY NORTH EAST LTD

Company number 07671177

Filter by category

Filter by category


Confirmation statement filters

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2018 DS01 Application to strike the company off the register
23 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
02 Nov 2017 AA Micro company accounts made up to 30 June 2017
20 Oct 2017 TM01 Termination of appointment of Teresa Margaret Pendle as a director on 31 August 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Feb 2017 AP01 Appointment of Mr David Tinmouth as a director on 13 February 2017
18 Jul 2016 AP01 Appointment of Mr Michael Walker as a director on 4 July 2016
18 Jul 2016 TM01 Termination of appointment of Anna Tankerville as a director on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of Kenneth Gyles as a director on 30 June 2016
30 Jun 2016 AR01 Annual return made up to 15 June 2016 no member list
25 Apr 2016 TM01 Termination of appointment of Satty Rosie Rai as a director on 1 July 2015
25 Apr 2016 TM01 Termination of appointment of Catharine Elizabeth Mitchell as a director on 1 July 2015
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AP01 Appointment of Mrs Satty Rosie Rai as a director on 1 January 2015
09 Jul 2015 AR01 Annual return made up to 15 June 2015 no member list
29 Jun 2015 AP03 Appointment of Mrs Catharine Elizabeth Mitchell as a secretary on 1 May 2015
30 Apr 2015 TM02 Termination of appointment of Alison Baxter as a secretary on 28 April 2015
22 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Feb 2015 AD01 Registered office address changed from Emperor House Emperor Way Sunderland SR3 3XR to The Davidson Building Swan Street Gateshead Tyne and Wear NE8 1BG on 13 February 2015
13 Oct 2014 AP01 Appointment of Mrs Satty Rai as a director on 11 September 2014
16 Jul 2014 AP01 Appointment of Mrs Catharine Elizabeth Mitchell as a director on 10 July 2014