ESSENCE OF EXETER CIC

The Generator Hub The Gallery, Kings Wharf The Generator Hub The Gallery, Kings Wharf, Exeter, EX2 4AN, Devon, England
StatusDISSOLVED
Company No.11260587
Category
Incorporated16 Mar 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 2 days

SUMMARY

ESSENCE OF EXETER CIC is an dissolved with number 11260587. It was incorporated 6 years, 1 month, 17 days ago, on 16 March 2018 and it was dissolved 1 year, 2 months, 2 days ago, on 28 February 2023. The company address is The Generator Hub The Gallery, Kings Wharf The Generator Hub The Gallery, Kings Wharf, Exeter, EX2 4AN, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-16

Officer name: Daphne Muriel Van Run

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-16

Officer name: Amerie Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: The Generator Hub the Gallery, Kings Wharf the Quay Exeter Devon EX2 4AN

Old address: The Generator 11-15 Dix's Field Exeter Devon EX1 1QA

Change date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-20

Officer name: Daphne Muriel Van Run

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-18

Officer name: Jason Scrutton

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Odette Michelle Barnes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Odette Michelle Barnes

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mr Jason Scrutton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Ruth Ann Mary Dale

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Jonathan Parsons

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-11

Officer name: Amerie Rose

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mrs Ruth Ann Mary Dale

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Paul Shaun White

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Sara Burgess

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Richard Burn Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Incorporation community interest company

Date: 16 Mar 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CARNBROE ESTATES LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC311180
Status:ACTIVE
Category:Private Limited Company

EUROSOURCE SOLUTIONS LIMITED

J W HINKS CHARTERED ACCOUNTANTS 19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:05718817
Status:ACTIVE
Category:Private Limited Company

JGM ARCH DESIGN LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:09137325
Status:ACTIVE
Category:Private Limited Company

KING STREET COTTINGHAM FLATS LIMITED

HOMELINK 14,COTTINGHAM,HU16 5QE

Number:01329853
Status:ACTIVE
Category:Private Limited Company

KINGSTAFF LIMITED

30 INKERMAN STREET,BIRMINGHAM,B7 4SB

Number:08907115
Status:ACTIVE
Category:Private Limited Company

PRIME PERFORMANCE PHYSIOTHERAPY LIMITED

42 ABBEY ROAD,NOTTINGHAM,NG13 8ED

Number:11491526
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