POSITIVE IMPACT FOR YOUNG PEOPLE CIC

30 St. Pauls Square, Birmingham, B3 1QZ, West Midlands
StatusDISSOLVED
Company No.10865272
Category
Incorporated13 Jul 2017
Age6 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution22 Jul 2020
Years3 years, 10 months, 27 days

SUMMARY

POSITIVE IMPACT FOR YOUNG PEOPLE CIC is an dissolved with number 10865272. It was incorporated 6 years, 11 months, 5 days ago, on 13 July 2017 and it was dissolved 3 years, 10 months, 27 days ago, on 22 July 2020. The company address is 30 St. Pauls Square, Birmingham, B3 1QZ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

New address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ

Old address: Unit 6a Abbey Gate Shopping Precinct Nuneaton CV11 4HL England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-20

Psc name: Richard John Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Bishop

Termination date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Address

Type: AD01

New address: Unit 6a Abbey Gate Shopping Precinct Nuneaton CV11 4HL

Change date: 2019-03-24

Old address: 15 Centenary Business Centre, Hammond Close Nuneaton CV11 6RY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Old address: 14 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY

Change date: 2018-08-06

New address: 15 Centenary Business Centre, Hammond Close Nuneaton CV11 6RY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel James Page

Cessation date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Page

Termination date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Bishop

Appointment date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard John Bishop

Notification date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY

Change date: 2018-01-09

New address: 14 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY

Documents

View document PDF

Incorporation community interest company

Date: 13 Jul 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BH BEAUTY & HEALTH LTD.

SUITE 675, 2 OLD BROMPTON ROAD,LONDON,SW7 3DQ

Number:05727493
Status:ACTIVE
Category:Private Limited Company

I M DUNKERTON PLUMBING & HEATING LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:07277552
Status:ACTIVE
Category:Private Limited Company

KGR CONSULTANCY LTD

22 THE GLEN,ORPINGTON,BR6 8LR

Number:09934556
Status:ACTIVE
Category:Private Limited Company

QUANTUM ANALYTICA LTD

33 KNOWLES AVENUE,CROWTHORNE,RG45 6DU

Number:11511218
Status:ACTIVE
Category:Private Limited Company

ROBIN LONG CARPET CONTRACTS LIMITED

BARCLAYS BANK CHAMBERS,TETBURY,GL8 8AA

Number:01890919
Status:LIQUIDATION
Category:Private Limited Company

SUSANCON CAB LTD

FLAT 76 ORCHARD COURT,LONDON,SE26 4EN

Number:11694878
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