PROJECT WELLS CIC - History of Changes


DateDescription
2024-05-21 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-05 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-02-27 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-06-07 delete address NIGHTINGALES FARM SINCOX LANE SHIPLEY HORSHAM ENGLAND RH13 8PT
2023-06-07 insert address MOAT FARM HOUSE BINES ROAD PARTRIDGE GREEN HORSHAM ENGLAND RH13 8EQ
2023-06-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date null => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-14 => 2024-03-29
2023-06-07 update registered_address
2023-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM NIGHTINGALES FARM SINCOX LANE SHIPLEY HORSHAM RH13 8PT ENGLAND
2023-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-03-14 => 2023-06-14
2023-03-14 update statutory_documents PREVSHO FROM 30/06/2022 TO 29/06/2022
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2021-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION