COMMUNITY INTEREST CAPITAL C.I.C.

1 King William Street, London, EC4N 7AF, United Kingdom
StatusDISSOLVED
Company No.09611773
CategoryPrivate Limited Company
Incorporated28 May 2015
Age8 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

COMMUNITY INTEREST CAPITAL C.I.C. is an dissolved private limited company with number 09611773. It was incorporated 8 years, 11 months, 18 days ago, on 28 May 2015 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-16

Psc name: Tp Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Charles Pickstone

Notification date: 2019-09-16

Documents

View document PDF

Legacy

Date: 16 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-09-16

Documents

View document PDF

Legacy

Date: 16 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/19

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-14

Officer name: Triple Point Administration Llp

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tp Nominees Limited

Change date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 1 King William Street London EC4N 7AF

Change date: 2019-01-14

Old address: 18 st. Swithin's Lane London England EC4N 8AD England

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Sep 2016

Action Date: 28 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-28

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Resolution

Date: 11 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 249,798 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mr Julian Pickstone

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 250.79 GBP

Date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Claire Alison Ainsworth

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Dec 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-28

Officer name: Triple Point Administration Llp

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed community interest capital LIMITED\certificate issued on 26/06/15

Documents

View document PDF

Change of name community interest company

Date: 26 Jun 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 26 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jonathan Bayer

Appointment date: 2015-06-17

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S J INSTALLATIONS LIMITED

2 THE COURTYARD,CONGLETON,CW12 4TR

Number:04356407
Status:ACTIVE
Category:Private Limited Company

CHAKRA EXPERIENCE LIMITED

11 HOLMLEIGH GARDENS,LEICESTER,LE7 9QH

Number:04869287
Status:ACTIVE
Category:Private Limited Company

CREIGHTON CONSTRUCTION LIMITED

KILLYVALLEY,ENNISKILLEN,BT74 4DS

Number:NI028115
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

ENERGY BLUE EUROPEAN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11668972
Status:ACTIVE
Category:Private Limited Company

JJ BEAUTY HOUSE LTD

5 SCALFORD DRIVE,PETERBOROUGH,PE1 4XQ

Number:11881076
Status:ACTIVE
Category:Private Limited Company

PMJ JONES BUILDERS LIMITED

4 SYERS CROFT,HEREFORD,HR2 9SU

Number:06548493
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