COMMUNITY MUSIC EAST LIMITED
Status | DISSOLVED |
Company No. | 02186012 |
Category | |
Incorporated | 30 Oct 1987 |
Age | 36 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2018 |
Years | 5 years, 7 months, 14 days |
SUMMARY
COMMUNITY MUSIC EAST LIMITED is an dissolved with number 02186012. It was incorporated 36 years, 6 months, 17 days ago, on 30 October 1987 and it was dissolved 5 years, 7 months, 14 days ago, on 02 October 2018. The company address is Martineau Memorial Hall Martineau Memorial Hall, Norwich, NR3 1BN, Norfolk.
Company Fillings
Gazette dissolved voluntary
Date: 02 Oct 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Andrea Rowena Rippon
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Appoint person director company with name
Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Timothy Patteson
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-11
Officer name: Michael George Burrows
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
New address: Martineau Memorial Hall 21 Colegate Norwich Norfolk NR3 1BN
Change date: 2015-12-03
Documents
Appoint person secretary company with name
Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marcus Timothy Patteson
Documents
Appoint person secretary company with name date
Date: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marcus Patteson
Appointment date: 2015-11-18
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Patteson
Appointment date: 2015-11-18
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John King
Termination date: 2015-06-24
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael George Burrows
Termination date: 2015-11-11
Documents
Termination secretary company with name termination date
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Adrian Cooke
Documents
Accounts amended with accounts type total exemption full
Date: 20 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael George Burrows
Change date: 2013-04-01
Documents
Change person secretary company with change date
Date: 11 Dec 2014
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-26
Officer name: Adrian Cooke
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 28 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-28
Officer name: Michael George Burrows
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 21 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 27 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Old address: 102 Prince of Wales Road Norwich NR1 1NY United Kingdom
Change date: 2011-11-24
Documents
Annual return company with made up date no member list
Date: 21 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 02 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Andrea Rowena Rippon
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Lambert Tyrrell Brown
Change date: 2010-09-30
Documents
Accounts with accounts type full
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Blair
Documents
Accounts with accounts type full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 11/12/2008 from king street house 15 upper king street norwich norfolk NR3 1RB
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/09/08
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director irene macdonald
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed kerry blair
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed andrea rowena rippon
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/09/07
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/06
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/05
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/04
Documents
Accounts with accounts type full
Date: 19 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/03
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/02
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/01
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/00
Documents
Accounts with accounts type full
Date: 13 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/99
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 08/04/99 from: larking gowen 7 queen street norwich norfolk NR2 4ST
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/98
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 25 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/97
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 08/01/97 from: hi tech house 10 blackfriars street norwich NR3 1SF
Documents
Legacy
Date: 20 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 5, MONARCH INDUSTRIAL PARK 198 KINGS ROAD,BIRMINGHAM,B11 2AP
Number: | 11226596 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIREPOOL CRESCENT (TAUNTON) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 09982276 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLEAMING CLEANING SERVICES LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11475525 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHELFORD AVENUE,NOTTINGHAM,NG17 8HF
Number: | 00601628 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09199805 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DAVIDSON AND WORKMAN,GLASGOW,G3 7NY
Number: | SC294091 |
Status: | ACTIVE |
Category: | Private Limited Company |