Advanced company searchLink opens in new window

OPTIMISTICALITY CIC

Company number 10449591

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
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