Advanced company searchLink opens in new window

ROYSTON AND AREA INTEGRATED CARE CIC

Company number 08532600

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2022 DS01 Application to strike the company off the register
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 24 April 2022 with updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2021 TM01 Termination of appointment of Margaret Rose Allen as a director on 5 June 2021
04 Jun 2021 AD02 Register inspection address has been changed from Mrs Margaret Allen 15 Heathfield Royston Hertfordshire SG8 5BW United Kingdom to 5 Station Road Shepreth Royston SG8 6PZ
04 Jun 2021 AD01 Registered office address changed from 17 High Street Royston Herts SG8 9AA to 5 Station Road Shepreth Royston SG8 6PZ on 4 June 2021
04 Jun 2021 AP01 Appointment of Mr Martin David Lewis as a director on 4 June 2021
04 Jun 2021 TM01 Termination of appointment of John Frederick Hedges as a director on 4 June 2021
03 Jun 2021 AP01 Appointment of Mr Brian Peter Homent as a director on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Peter Hamilton Franks as a director on 3 June 2021
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 8
24 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
21 Apr 2021 AD02 Register inspection address has been changed from Sarah W Hillman, 3 Mackerel Hall Royston SG8 5BS England to Mrs Margaret Allen 15 Heathfield Royston Hertfordshire SG8 5BW
20 Apr 2021 TM01 Termination of appointment of Sarah Walpole Hillman as a director on 15 April 2021
20 Apr 2021 TM02 Termination of appointment of Sarah Walpole Hillman as a secretary on 15 April 2021
16 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
04 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
01 Jun 2019 AP01 Appointment of Dr John Frederick Hedges as a director on 1 June 2019
31 May 2019 TM01 Termination of appointment of Robert David Smith as a director on 31 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates