Advanced company searchLink opens in new window

THE CHANGE PROGRAM

Company number 07838102

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
30 Jul 2016 AD01 Registered office address changed from 56 Somerset Drive Brimington Chesterfield Derbyshire S43 1DL England to 56 Somerset Drive Brimington Chesterfield Derbyshire S43 1DL on 30 July 2016
30 Jul 2016 AD01 Registered office address changed from 78 White Road Chatham Kent ME4 5TN to 56 Somerset Drive Brimington Chesterfield Derbyshire S43 1DL on 30 July 2016
30 Jul 2016 EH01 Elect to keep the directors' register information on the public register
30 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
15 Jan 2016 AR01 Annual return made up to 7 November 2015 no member list
15 Jan 2016 TM01 Termination of appointment of Hilary Carnihan as a director on 31 October 2015
22 Apr 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Nov 2014 AR01 Annual return made up to 7 November 2014 no member list
13 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Aug 2014 AP01 Appointment of Ms Lorna Supria as a director on 15 August 2014
09 May 2014 AD01 Registered office address changed from 10 Sencler House Woolwich Road Abbey Wood London SE2 0AP on 9 May 2014
07 Nov 2013 AR01 Annual return made up to 7 November 2013 no member list
07 Nov 2013 AP01 Appointment of Mr Chukwudi Abraham Aniereobi as a director
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 7 November 2012 no member list
08 Nov 2012 TM01 Termination of appointment of Andy Duke as a director
08 Nov 2012 TM01 Termination of appointment of Chukwudi Aniereobi as a director
31 May 2012 AP01 Appointment of Miss Hilary Carnihan as a director
17 Apr 2012 TM01 Termination of appointment of Ruth Musundi as a director
07 Nov 2011 NEWINC Incorporation