COLLABORATE2INNOVATE CIC
Status | DISSOLVED |
Company No. | 06843812 |
Category | |
Incorporated | 11 Mar 2009 |
Age | 15 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2011 |
Years | 12 years, 10 months, 1 day |
SUMMARY
COLLABORATE2INNOVATE CIC is an dissolved with number 06843812. It was incorporated 15 years, 1 month, 18 days ago, on 11 March 2009 and it was dissolved 12 years, 10 months, 1 day ago, on 28 June 2011. The company address is C/O MCMILLAN TECHNOLOGY C/O MCMILLAN TECHNOLOGY, Sudbury, CO10 2EQ, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcmillan
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Banks
Documents
Annual return company with made up date no member list
Date: 31 Mar 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Arthur Westrip
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert Mcmillan
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr James Alastair Crawford Banks
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Keith Russell Grinsted
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from 33 king street sudbury suffolk CO10 2EQ
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary brighton secretary LIMITED
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 16/04/2009 from the midstall randolphs farm brighton road hurstpierpoint hassocks west sussex BN6 9EL
Documents
Incorporation community interest company
Date: 11 Mar 2009
Category: Incorporation
Type: CICINC
Documents
Some Companies
19 LAUREL WAY,SCUNTHORPE,DN16 3GT
Number: | 11940792 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERLINK DESIGN & DISPLAY LIMITED
UNITS 1-4 STATION ROAD,,WEST MIDLANDS,B46 1HT
Number: | 02128591 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EVERITT CLOSE,WELLINGBOROUGH,NN8 2QE
Number: | OC370302 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KINGSWOOD RISK CONSULTING LIMITED
1ST OPTION CONSULTING SERVICES LIMITED 1ST OPTION HOUSE,COVENTRY,CV5 6SP
Number: | 09090600 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A7 FRAYLING BUSINESS PARK,STOKE-ON-TRENT,ST6 4LN
Number: | 07262081 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 SAVILE ROW,LONDON,W1S 3PF
Number: | OC382486 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |