- Company Overview for T&AFA CIC (08873637)
- Filing history for T&AFA CIC (08873637)
- People for T&AFA CIC (08873637)
- More for T&AFA CIC (08873637)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2020 | DS01 | Application to strike the company off the register | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | CONNOT | Change of name notice | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from 9 Endcliffe Court Deepdale Ashford Road Bakewell Derbyshire DE45 1GT to 11 Penalton Close Allenton Derby DE24 9BP on 8 February 2017 | |
18 Feb 2016 | TM01 | Termination of appointment of Petra Holmes as a director on 4 February 2016 | |
10 Feb 2016 | AR01 | Annual return made up to 3 February 2016 no member list | |
10 Feb 2016 | TM01 | Termination of appointment of Petra Holmes as a director on 4 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Petra Holmes as a director on 4 February 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Mar 2015 | AR01 | Annual return made up to 3 February 2015 no member list | |
20 Feb 2015 | AD01 | Registered office address changed from 122 Swallow Wood Road Sheffield S Yorkshire S26 4SZ to 9 Endcliffe Court Deepdale Ashford Road Bakewell Derbyshire DE45 1GT on 20 February 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Alan John Adams on 30 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Ruth Ann Adams on 30 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Dr Petra Holmes on 30 January 2015 |