NEW HARVEST COMMUNITY ADVOCACY GROUP
Status | DISSOLVED |
Company No. | 07637427 |
Category | |
Incorporated | 17 May 2011 |
Age | 13 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 30 days |
SUMMARY
NEW HARVEST COMMUNITY ADVOCACY GROUP is an dissolved with number 07637427. It was incorporated 13 years, 15 days ago, on 17 May 2011 and it was dissolved 4 years, 10 months, 30 days ago, on 02 July 2019. The company address is 10 Gough Road Gough Road, Leicester, LE5 4AL, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
New address: 10 Gough Road Gough Road Leicester LE5 4AL
Change date: 2017-10-27
Old address: Beva Centre 9a Robinson Road Leicester Leicestershire LE5 4NS
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-26
Officer name: Lois Wilson
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type dormant
Date: 21 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person secretary company with name date
Date: 22 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Eunice Okorie
Appointment date: 2015-12-01
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Miss Eunice Okorie
Documents
Termination secretary company with name termination date
Date: 22 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lois Wilson
Termination date: 2015-12-01
Documents
Annual return company with made up date no member list
Date: 14 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with made up date
Date: 24 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-20
Old address: 38 Downing Drive Leicester Leicestershire LE5 6PB
New address: Beva Centre 9a Robinson Road Leicester Leicestershire LE5 4NS
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pastor Beverley Davis Lawrence
Change date: 2014-08-20
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-20
Officer name: Simeon Whitter
Documents
Accounts with made up date
Date: 28 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with made up date
Date: 24 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change of name community interest company
Date: 18 Oct 2012
Category: Change-of-name
Type: CICCON
Documents
Certificate change of name company
Date: 18 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new harvest community advocacy group CIC\certificate issued on 18/10/12
Documents
Change of name notice
Date: 18 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 18 Oct 2012
Category: Miscellaneous
Type: MISC
Description: Form NE01
Documents
Certificate change of name company
Date: 18 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new harvest community advocacy group\certificate issued on 18/10/12
Documents
Change of name notice
Date: 18 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date no member list
Date: 14 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Gazette filings brought up to date
Date: 12 Sep 2012
Category: Gazette
Type: DISS40
Documents
Certificate change of name company
Date: 29 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new harvest community church advocacy support group CIC\certificate issued on 29/06/12
Documents
Miscellaneous
Date: 29 Jun 2012
Category: Miscellaneous
Type: MISC
Description: NEO1
Documents
Change of name notice
Date: 29 Jun 2012
Category: Change-of-name
Type: CONNOT
Documents
Incorporation community interest company
Date: 17 May 2011
Category: Incorporation
Type: CICINC
Documents
Some Companies
12 HOLLY ROAD,HUDDERSFIELD,HD8 9GT
Number: | 10561694 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW
Number: | 10188917 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH AIR RENTAL MANAGEMENT LIMITED
UNIT A HILLS BARNS,CHICHESTER,PO20 7EG
Number: | 10470013 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 WHITCHURCH ROAD,CARDIFF,CF14 3ND
Number: | 10049002 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 BUILDING 208, ROOM 1, FIRST FLOOR,MIDDLESBROUGH,TS1 5PS
Number: | 11934325 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPECIALIST LAW GROUP LIMITED
8 BASIN ROAD,WORCESTER,WR5 3GA
Number: | 09570134 |
Status: | ACTIVE |
Category: | Private Limited Company |