DIFFERENT TOGETHER CIC
Status | DISSOLVED |
Company No. | 09516651 |
Category | |
Incorporated | 28 Mar 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 22 days |
SUMMARY
DIFFERENT TOGETHER CIC is an dissolved with number 09516651. It was incorporated 9 years, 2 months, 8 days ago, on 28 March 2015 and it was dissolved 11 months, 22 days ago, on 13 June 2023. The company address is C/O Optima Accountancy Services Ltd C/O Optima Accountancy Services Ltd, Hitchin, SG5 1EH, Herts, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous extended
Date: 19 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanna Louisa Todd
Termination date: 2019-05-31
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Ms Joanna Mary Sheridan Stevenson
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Joanna Mary Sheridan Stevenson
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
New address: C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH
Old address: Suite 26 Exmouth Business Centre 14 Hartley Road Exmouth Devon EX8 2SG
Change date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Mary Sheridan Pike
Change date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-18
Psc name: Mrs Joanna Mary Sheridan Pike
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mary Gunn
Termination date: 2018-02-01
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-16
Officer name: Mrs Susanna Louisa Todd
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 01 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Mary Sheridan Pike
Change date: 2017-01-01
Documents
Annual return company with made up date no member list
Date: 14 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Appoint person director company with name date
Date: 03 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-27
Officer name: Mrs Elizabeth Mary Gunn
Documents
Appoint person director company with name date
Date: 03 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Jane Longuet-Cude
Appointment date: 2015-04-27
Documents
Incorporation community interest company
Date: 28 Mar 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
COMMUNAL PROPERTY SERVICES LIMITED
8 TURNBERRY COURT,WATFORD,WD19 7BE
Number: | 11750357 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIND HALL WOOD END GREEN,BISHOPS STORTFORD,CM22 6AY
Number: | 11620221 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BATHLEY STREET,NOTTINGHAM,NG2 2LH
Number: | 11771221 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLINGCO STATION ROAD,ROCHDALE,OL12 8LJ
Number: | 11034463 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WEST GORGIE PLACE,EDINBURGH,EH14 1AD
Number: | SC623108 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE STAFFORD DRIVE,SHREWSBURY,SY1 3FE
Number: | 02285483 |
Status: | ACTIVE |
Category: | Private Limited Company |