DIFFERENT TOGETHER CIC

C/O Optima Accountancy Services Ltd C/O Optima Accountancy Services Ltd, Hitchin, SG5 1EH, Herts, England
StatusDISSOLVED
Company No.09516651
Category
Incorporated28 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 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

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 28 Mar 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

COMMUNAL PROPERTY SERVICES LIMITED

8 TURNBERRY COURT,WATFORD,WD19 7BE

Number:11750357
Status:ACTIVE
Category:Private Limited Company

GALILEO SOFTWARE LIMITED

GRIND HALL WOOD END GREEN,BISHOPS STORTFORD,CM22 6AY

Number:11620221
Status:ACTIVE
Category:Private Limited Company

RED APE CREATIONS LTD

48 BATHLEY STREET,NOTTINGHAM,NG2 2LH

Number:11771221
Status:ACTIVE
Category:Private Limited Company

SLINGCO FIC LIMITED

SLINGCO STATION ROAD,ROCHDALE,OL12 8LJ

Number:11034463
Status:ACTIVE
Category:Private Limited Company

STANREK SERVICES LTD

25 WEST GORGIE PLACE,EDINBURGH,EH14 1AD

Number:SC623108
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY SUPPLIES LIMITED

PHOENIX HOUSE STAFFORD DRIVE,SHREWSBURY,SY1 3FE

Number:02285483
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