Advanced company searchLink opens in new window

ST. MARK'S COMMUNITY ENTERPRISE LIMITED

Company number 07117045

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
14 Sep 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 July 2016
29 Jan 2016 AR01 Annual return made up to 5 January 2016 no member list
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Oct 2015 TM01 Termination of appointment of John Christopher Appleby as a director on 31 March 2015
24 Jan 2015 AR01 Annual return made up to 5 January 2015 no member list
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 5 January 2014 no member list
19 Feb 2014 TM01 Termination of appointment of Stephen Dixon as a director
22 Nov 2013 AP01 Appointment of Father Anthony Gordon Curtis as a director
21 Nov 2013 AP01 Appointment of Mrs Leonora Storey as a director
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 5 January 2013 no member list
16 Nov 2012 MEM/ARTS Memorandum and Articles of Association
16 Nov 2012 CC04 Statement of company's objects
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Oct 2012 AP01 Appointment of Mr John Christopher Appleby as a director
14 Jun 2012 AD01 Registered office address changed from 54 Park Lane Shiremoor Newcastle upon Tyne Tyne and Wear NE27 0TJ England on 14 June 2012
14 Jun 2012 AD01 Registered office address changed from St. Marks Vicarage Brenkley Avenue Shiremoor Tyne and Wear NE27 0PP on 14 June 2012
13 Jun 2012 TM01 Termination of appointment of Paul Scott as a director
02 Feb 2012 AR01 Annual return made up to 5 January 2012 no member list