NEW HARVEST COMMUNITY ADVOCACY GROUP

10 Gough Road Gough Road, Leicester, LE5 4AL, England
StatusDISSOLVED
Company No.07637427
Category
Incorporated17 May 2011
Age13 years, 15 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name community interest company

Date: 18 Oct 2012

Category: Change-of-name

Type: CICCON

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 18 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 18 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Form NE01

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 18 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 29 Jun 2012

Category: Miscellaneous

Type: MISC

Description: NEO1

Documents

View document PDF

Change of name notice

Date: 29 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation community interest company

Date: 17 May 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ADB HOLDINGS LIMITED

12 HOLLY ROAD,HUDDERSFIELD,HD8 9GT

Number:10561694
Status:ACTIVE
Category:Private Limited Company

ASHALL SANDIWAY NO.1 LIMITED

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

HAZ STORES LIMITED

254 WHITCHURCH ROAD,CARDIFF,CF14 3ND

Number:10049002
Status:ACTIVE
Category:Private Limited Company

NATHAN-BOYCE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source