- Company Overview for BLACK LIVES MATTER DERBY CIC (12973049)
- Filing history for BLACK LIVES MATTER DERBY CIC (12973049)
- People for BLACK LIVES MATTER DERBY CIC (12973049)
- More for BLACK LIVES MATTER DERBY CIC (12973049)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2023 | TM01 | Termination of appointment of Sheila Elizabeth Cole as a director on 2 March 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Matthew John Augustin as a director on 31 January 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from C/O Community Action Derby 4 Charnwood Street Derby DE1 2GT England to Melbourne Villa 30 Charnwood Street Derby DE1 2GT on 7 February 2023 | |
24 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
24 Aug 2021 | PSC07 | Cessation of Sophia Amanda Brown as a person with significant control on 18 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Sophia Amanda Brown as a director on 18 August 2021 | |
24 Aug 2021 | AP01 | Appointment of Miss Sheila Elizabeth Cole as a director on 12 August 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Natasha Elaine Cover as a director on 30 October 2020 | |
18 Feb 2021 | PSC07 | Cessation of Natasha Elaine Cover as a person with significant control on 30 October 2020 | |
26 Oct 2020 | CICINC | Incorporation of a Community Interest Company |