- Company Overview for OPTIMISTICALITY CIC (10449591)
- Filing history for OPTIMISTICALITY CIC (10449591)
- People for OPTIMISTICALITY CIC (10449591)
- More for OPTIMISTICALITY CIC (10449591)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | TM01 | Termination of appointment of Richard Jefferson as a director on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Neil Slater as a director on 28 November 2019 | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Jul 2019 | TM01 | Termination of appointment of Carolyn Mcqueen as a director on 23 July 2019 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
23 Oct 2018 | PSC01 | Notification of Sarah Jayne Ellis as a person with significant control on 19 July 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 14 Fairhills Avenue Dipton Stanley County Durham DH9 9DY England to 15 Percy Terrace Delves Lane Consett Durham DH8 7EY on 16 October 2018 | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
19 Jul 2018 | AD01 | Registered office address changed from Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE England to 14 Fairhills Avenue Dipton Stanley County Durham DH9 9DY on 19 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Ms Sarah Jayne Ellis as a director on 19 July 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Commercial Union Hoiuse Room 11 Second Floor Pilgrim Street Newcastle upon Tyne NE1 6QE England to Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE on 19 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Sarah Jayne Ellis as a director on 19 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of Sarah Jayne Ellis as a person with significant control on 19 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Miss Sarah Jayne Ellis as a person with significant control on 19 June 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 14 Fairhills Avenue Dipton Stanley Durham DH9 9DY to Commercial Union Hoiuse Room 11 Second Floor Pilgrim Street Newcastle upon Tyne NE1 6QE on 22 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Miss Carolyn Mcqueen as a director on 6 February 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Mr Neil Slater as a director on 2 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Richard Jefferson as a director on 2 February 2017 | |
27 Oct 2016 | CICINC | Incorporation of a Community Interest Company |