- Company Overview for ATTICUS SOCIAL PURPOSE LIMITED (11688525)
- Filing history for ATTICUS SOCIAL PURPOSE LIMITED (11688525)
- People for ATTICUS SOCIAL PURPOSE LIMITED (11688525)
- More for ATTICUS SOCIAL PURPOSE LIMITED (11688525)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2022 | DS01 | Application to strike the company off the register | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Jul 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mrs Meg Joelle Headley on 29 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
29 Oct 2021 | AD01 | Registered office address changed from Little Cheverells Cheverells Green Markyate St. Albans AL3 8AA England to The Old Rectory Aldbury Tring Hertfordshire HP23 5SA on 29 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Anna Victoria Kirkland Stanley as a director on 29 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Claire Lee Kennedy as a director on 29 October 2021 | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
28 Dec 2020 | PSC01 | Notification of Anna Victoria Kirkland Stanley as a person with significant control on 19 October 2020 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
19 Sep 2019 | PSC01 | Notification of Claire Lee Kennedy as a person with significant control on 19 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Samantha Marianne Scott as a director on 3 September 2019 | |
25 Mar 2019 | PSC01 | Notification of Meg Joelle Headley as a person with significant control on 19 March 2019 | |
25 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 March 2019 | |
25 Mar 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 31 March 2019 | |
21 Feb 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs meg joelle headley | |
11 Dec 2018 | AD01 | Registered office address changed from Little Cheverells Little Cheverells, Cheverells Green Markyate St. Albans Herts AL3 8AA United Kingdom to Little Cheverells Cheverells Green Markyate St. Albans AL3 8AA on 11 December 2018 | |
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|