THE CENTRE FOR INTERVENTION SCIENCE, POLICY AND PRACTICE
Status | DISSOLVED |
Company No. | 07738693 |
Category | |
Incorporated | 12 Aug 2011 |
Age | 12 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 years, 10 months, 27 days |
SUMMARY
THE CENTRE FOR INTERVENTION SCIENCE, POLICY AND PRACTICE is an dissolved with number 07738693. It was incorporated 12 years, 8 months, 16 days ago, on 12 August 2011 and it was dissolved 2 years, 10 months, 27 days ago, on 01 June 2021. The company address is Heronwood Hayes Lane Heronwood Hayes Lane, Rye, TN31 6XR, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
New address: Heronwood Hayes Lane Peasmarsh Rye East Sussex TN31 6XR
Old address: The Ridgeway Peasmarsh Rye East Sussex TN31 6XH England
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
New address: The Ridgeway Peasmarsh Rye East Sussex TN31 6XH
Change date: 2016-01-14
Old address: C/O Deborah Ghate 55 st. John Street London EC1M 4AN
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type dormant
Date: 31 May 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: 18 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 06 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: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH
Change date: 2013-04-10
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 13 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change sail address company with old address
Date: 13 Aug 2012
Category: Address
Type: AD02
Old address: 36 Highbury Hill London N5 1AL
Documents
Move registers to sail company
Date: 10 Oct 2011
Category: Address
Type: AD03
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC555048 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ROWAN DRIVE,RUGELEY,WS15 4TQ
Number: | 10315733 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL005211 |
Status: | ACTIVE |
Category: | Limited Partnership |
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10586316 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM HOUSE,NEWBURY,RG14 1BD
Number: | 01567549 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH WILLIS ASSOCIATES GOTHIC HOUSE,NOTTINGHAM,NG1 1JU
Number: | 07830678 |
Status: | ACTIVE |
Category: | Private Limited Company |