CHILD TRAUMA INTERVENTION SERVICES LTD
Status | DISSOLVED |
Company No. | 07846736 |
Category | Private Limited Company |
Incorporated | 14 Nov 2011 |
Age | 12 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 17 days |
SUMMARY
CHILD TRAUMA INTERVENTION SERVICES LTD is an dissolved private limited company with number 07846736. It was incorporated 12 years, 6 months, 10 days ago, on 14 November 2011 and it was dissolved 2 years, 5 months, 17 days ago, on 07 December 2021. The company address is 1 Adamson Drive 1 Adamson Drive, Telford, TF4 3UJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr Richard Iain Rose
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: 1 Adamson Drive Horsehay Telford TF4 3UJ
Change date: 2020-01-28
Old address: Barn 3 Unit 10 Dunstan Business Village Dunstan Stafford ST18 9AB England
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Change account reference date company previous shortened
Date: 30 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-29
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-15
New address: Barn 3 Unit 10 Dunstan Business Village Dunstan Stafford ST18 9AB
Old address: 6 Park Plaza Battlefield Enterprise Park Shrewsbury SY1 3AF
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Iain Rose
Change date: 2014-07-09
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-09
Old address: 1 Adamson Drive 1 Adamson Drive Horsehay Telford TF4 3UJ
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Some Companies
FIRST FLOOR, 2 CENTRAL PARADE,HORLEY,RH6 7PH
Number: | 11329049 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 208, TINTAGEL HOUSE,LONDON,SE1 7TP
Number: | 10687583 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIRE AND INSPIRE 90,LIVERPOOL,L26 0TU
Number: | 09854473 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CHEVIOT VIEW,WOOLER,NE71 6QN
Number: | 06194643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODAL PROPERTY SOLUTIONS LIMITED
22 THORNCOTE ROAD,BIGGLESWADE,SG18 9AQ
Number: | 11499702 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10714159 |
Status: | ACTIVE |
Category: | Private Limited Company |