Advanced company searchLink opens in new window

ASHFORD ARTS CENTRE COMMUNITY INTEREST COMPANY

Company number 09816515

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)
02 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-02
04 Aug 2020 DS02 Withdraw the company strike off application
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 AD01 Registered office address changed from 5-7 Park Street Ashford Kent TN24 8LR to 39-48 Marsham Street 39-48 Marsham Street Suite 118, Katfm Maidstone Kent ME14 1HH on 19 July 2019
08 Mar 2019 TM01 Termination of appointment of Catherine Irmak as a director on 7 March 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
19 Jul 2018 AP01 Appointment of Mrs. Catherine Irmak as a director on 15 July 2018
30 May 2018 TM01 Termination of appointment of Richard Swann as a director on 30 May 2018
30 May 2018 PSC07 Cessation of Richard Swann as a person with significant control on 30 May 2018
24 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
22 Sep 2017 TM01 Termination of appointment of Jessica Pamela Dorothy Taylor as a director on 12 September 2017
21 Sep 2017 AA Micro company accounts made up to 31 October 2016
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 TM01 Termination of appointment of Keely Jayne Timms as a director on 30 June 2017
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
16 Feb 2016 AP01 Appointment of Miss Keely Jayne Timms as a director on 16 February 2016