BRAMCOTE HILLS PARK COMMUNITY CAFÉ CIC

Cliffe Hill House 22-26 Nottingham Road Cliffe Hill House 22-26 Nottingham Road, Nottingham, NG9 8AA, United Kingdom
StatusDISSOLVED
Company No.10157295
Category
Incorporated30 Apr 2016
Age8 years, 21 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 27 days

SUMMARY

BRAMCOTE HILLS PARK COMMUNITY CAFÉ CIC is an dissolved with number 10157295. It was incorporated 8 years, 21 days ago, on 30 April 2016 and it was dissolved 2 years, 11 months, 27 days ago, on 25 May 2021. The company address is Cliffe Hill House 22-26 Nottingham Road Cliffe Hill House 22-26 Nottingham Road, Nottingham, NG9 8AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Stephen Frederick Austin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Rachel Karen Ward

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Barnett

Termination date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Malcolm Peter Gent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

New address: Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA

Old address: 6 Edingale Court Bramcote Nottingham Nottinghamshire NG9 3LY

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Cooke

Termination date: 2018-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Incorporation community interest company

Date: 30 Apr 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ASSETCITY LIMITED

177-187 GLASS HOUSE 3RD FLOOR,LONDON,SW19 8AE

Number:05454303
Status:ACTIVE
Category:Private Limited Company

BAG ELECTRONICS GMBH

BRANCH REGISTRATION,,

Number:FC034937
Status:ACTIVE
Category:Other company type

HAMLET ORTHOPAEDIC AND PHYSIO LTD

OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:11887186
Status:ACTIVE
Category:Private Limited Company

MARIATT LTD

6 COLUMBINE AVENUE,LONDON,E6 5UA

Number:07056573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MW PROPERTIES NO 35 LIMITED

1 NEW WALK PLACE,LEICESTER,LE1 6RU

Number:05737315
Status:ACTIVE
Category:Private Limited Company

SITESTREAM SOFTWARE LIMITED

FREETRADE EXCHANGE,MANCHESTER,M2 5GB

Number:08518547
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