- Company Overview for TIME 2 GIVE (BRIGHTON) C.I.C. (09271313)
- Filing history for TIME 2 GIVE (BRIGHTON) C.I.C. (09271313)
- People for TIME 2 GIVE (BRIGHTON) C.I.C. (09271313)
- More for TIME 2 GIVE (BRIGHTON) C.I.C. (09271313)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2016 | AA01 | Current accounting period shortened from 31 October 2015 to 31 May 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
05 Nov 2015 | CH01 | Director's details changed for Miss Gail Andrea Bainbridge on 5 November 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from C/O Bainbridge Lewis Ltd Kingsway House Church Road Hove East Sussex BN3 2DL United Kingdom to 24a Castle Street Brighton BN1 2HD on 3 June 2015 | |
18 Nov 2014 | CERTNM |
Company name changed time 2 give (brighton) LIMITED\certificate issued on 18/11/14
|
|
18 Nov 2014 | CICCON |
Change of name
|
|
18 Nov 2014 | CONNOT | Change of name notice | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|