Advanced company searchLink opens in new window

ORGANISE. ACT. CHANGE. CIC

Company number 12878301

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2022 AA Total exemption full accounts made up to 30 September 2021
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2022 DS01 Application to strike the company off the register
09 Sep 2022 TM01 Termination of appointment of Lisa Margaret Brown as a director on 9 September 2022
09 Sep 2022 PSC07 Cessation of Lisa Margaret Brown as a person with significant control on 9 September 2022
26 Nov 2021 AD01 Registered office address changed from Unit 100 Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH England to 106 Castlesteads Drive Carlisle CA2 7XD on 26 November 2021
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
14 Jun 2021 TM01 Termination of appointment of Craig Lee Hyde-Dryden as a director on 10 June 2021
14 Jun 2021 PSC07 Cessation of Craig Lee Hyde-Dryden as a person with significant control on 10 June 2021
12 Mar 2021 AD01 Registered office address changed from 17 Fisher Street Carlisle CA3 8RE United Kingdom to Unit 100 Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 12 March 2021
14 Sep 2020 CICINC Incorporation of a Community Interest Company