NFP BUSINESS NETWORKING COMMUNITY INTEREST COMPANY
Status | DISSOLVED |
Company No. | 06315827 |
Category | |
Incorporated | 17 Jul 2007 |
Age | 16 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 10 days |
SUMMARY
NFP BUSINESS NETWORKING COMMUNITY INTEREST COMPANY is an dissolved with number 06315827. It was incorporated 16 years, 10 months, 22 days ago, on 17 July 2007 and it was dissolved 4 years, 7 months, 10 days ago, on 29 October 2019. The company address is The Old Temperance House The Old Temperance House, Bovey Tracey, TQ13 9AE, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: Ian Smith
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Michael Parry
Termination date: 2019-07-16
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 25 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
Old address: 2 Northville Park Kingsbridge Devon TQ7 1AR
Change date: 2015-08-25
New address: The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Edward Shephard
Termination date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 19 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Smith
Documents
Annual return company with made up date no member list
Date: 18 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 22 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 16 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-16
Officer name: Mr David Robert Edward Shephard
Documents
Change person secretary company with change date
Date: 22 Jul 2011
Action Date: 16 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Robert Edward Shephard
Change date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Old address: 2 Hillside Drive Kingsbridge Devon TQ7 1JT
Change date: 2010-11-25
Documents
Annual return company with made up date no member list
Date: 21 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Gibson
Documents
Appoint person director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Michael Parry
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jo-Anne Stuckey
Documents
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Coleman
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/07/09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/07/08
Documents
Legacy
Date: 21 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs amanda jayne gibson
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian kerry
Documents
Legacy
Date: 04 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 31/08/08
Documents
Incorporation community interest company
Date: 17 Jul 2007
Category: Incorporation
Type: CICINC
Documents
Some Companies
69 MEADOWSIDE DRIVE,BRISTOL,BS14 0NS
Number: | 07669550 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE FAIRWAY,MIDDLESEX,UB10 0JP
Number: | 11455979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 09965640 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GRAFTON STREET,PRESTON,PR1 8JH
Number: | 10594217 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTC TRUSTEES (SUISSE) SARL,GENEVA,
Number: | SG000560 |
Status: | ACTIVE |
Category: | Scottish Partnership |
Number: | IP10919R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |