EARLY YEARS INTERVENTION C.I.C.

Unit 7a Radford Crescent, Billericay, CM12 0DU, England
StatusDISSOLVED
Company No.09878752
Category
Incorporated18 Nov 2015
Age8 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 10 months, 19 days

SUMMARY

EARLY YEARS INTERVENTION C.I.C. is an dissolved with number 09878752. It was incorporated 8 years, 5 months, 29 days ago, on 18 November 2015 and it was dissolved 1 year, 10 months, 19 days ago, on 28 June 2022. The company address is Unit 7a Radford Crescent, Billericay, CM12 0DU, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Nokes

Termination date: 2021-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

New address: Unit 7a Radford Crescent Billericay CM12 0DU

Old address: Squire House 81-87 High Street Billericay Essex CM12 9AS

Change date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 11 Oct 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 11 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Mark William Nokes

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Kinsella

Appointment date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURION GATE RESIDENTS ASSOCIATION LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:03525170
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOODWOOD ESTATE COMPANY LIMITED(THE)

GOODWOOD HOUSE,CHICHESTER,PO18 0PX

Number:00553452
Status:ACTIVE
Category:Private Limited Company

GROUND2SKY LIMITED

39 BRISTOL ROAD,NORWICH,NR5 0UL

Number:10465409
Status:ACTIVE
Category:Private Limited Company

HW MARTIN HOLDINGS LIMITED

FORDBRIDGE LANE,ALFRETON,DE55 5JY

Number:02941889
Status:ACTIVE
Category:Private Limited Company

KHURASAN CAR RENTALS LTD

10 LITTLEFIELD ROAD,EDGWARE,HA8 0TD

Number:11439484
Status:ACTIVE
Category:Private Limited Company

LATIAN LIMITED

237 WESTERN ROAD,LEIGH ON SEA,SS9 2QX

Number:10317795
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