ACTIVE PHONICS CIC
Status | DISSOLVED |
Company No. | 11021705 |
Category | |
Incorporated | 19 Oct 2017 |
Age | 6 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 17 days |
SUMMARY
ACTIVE PHONICS CIC is an dissolved with number 11021705. It was incorporated 6 years, 7 months, 11 days ago, on 19 October 2017 and it was dissolved 11 months, 17 days ago, on 13 June 2023. The company address is C/O Gibson Booth C/O Gibson Booth, Barnsley, S70 2BB, South Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 28 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
New address: C/O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2BB
Old address: C/O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2BB England
Change date: 2020-05-22
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
New address: C/O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2BB
Change date: 2020-05-22
Old address: 12 C/O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2BB England
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
New address: 12 C/O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2BB
Old address: 14 Victoria Road Barnsley S70 2BB England
Change date: 2020-05-22
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
New address: 14 Victoria Road Barnsley S70 2BB
Old address: C/O Wellspring Academy Trust Digital Media Centre County Way Barnsley South Yorkshire S70 2JW England
Change date: 2020-05-22
Documents
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Stuart Fallis
Change date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
New address: C/O Wellspring Academy Trust Digital Media Centre County Way Barnsley South Yorkshire S70 2JW
Old address: The Core County Way Barnsley South Yorkshire S70 2JW
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-26
Officer name: David Stuart Fallis
Documents
Incorporation community interest company
Date: 19 Oct 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
1-4 LONDON ROAD,LINCOLNSHIRE,PE11 2TA
Number: | 04184232 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BOOTH ROAD,LONDON,E16 2FT
Number: | 11501912 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ACORNS TO MIGHTY OAKS LTD
15 WENTWORTH ROAD,LEICESTER,LE8 8TS
Number: | 06634200 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KING STREET,KING'S LYNN,PE30 1HE
Number: | 11752093 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MALVERN AVENUE,LONDON,E4 9NP
Number: | 11703101 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, 43,LONDON,NW1 0HT
Number: | 10750073 |
Status: | ACTIVE |
Category: | Private Limited Company |