AGE UK EDUCATION AND RESEARCH LOTTERY CIC

C/O Evelyn Partners Llp (Rrs) C/O Evelyn Partners Llp (Rrs), London, EC2V 7BG
StatusLIQUIDATION
Company No.11372685
Category
Incorporated21 May 2018
Age5 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

AGE UK EDUCATION AND RESEARCH LOTTERY CIC is an liquidation with number 11372685. It was incorporated 5 years, 11 months, 28 days ago, on 21 May 2018. The company address is C/O Evelyn Partners Llp (Rrs) C/O Evelyn Partners Llp (Rrs), London, EC2V 7BG.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 22 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Old address: 7th Floor, One America Square 17 Crosswall London EC3N 2LB England

New address: C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG

Change date: 2024-04-20

Documents

View document PDF

Resolution

Date: 20 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Boult

Termination date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Anne Thornton

Appointment date: 2024-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Ms Tracey Bright

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Creaven

Termination date: 2022-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 7th Floor, One America Square London EC3N 2LB England

New address: 7th Floor, One America Square 17 Crosswall London EC3N 2LB

Change date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-30

Old address: Tavis House 1-6 Tavistock Square London WC1H 9NA

New address: 7th Floor, One America Square London EC3N 2LB

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jackie Freeman

Appointment date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Brian Walter Pomeroy

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Cutbill

Termination date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laurie Boult

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Michael Andrew Cutbill

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Caroline Susan Abrahams

Documents

View document PDF

Incorporation community interest company

Date: 21 May 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

Number:LP007894
Status:ACTIVE
Category:Limited Partnership

HYAWELL LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10526235
Status:ACTIVE
Category:Private Limited Company

J & J MED.POD LIMITED

6 ALNWICK GROVE,STOCKTON-ON-TEES,TS20 1NW

Number:10036098
Status:ACTIVE
Category:Private Limited Company

JACKSON CONSULTANCY LIMITED

JTD ACCOUNTANTS LTD,BENFLEET,SS7 9EE

Number:08038025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW CENTURY HALL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11406982
Status:ACTIVE
Category:Private Limited Company

TARTAN HARE LTD.

GLASSWELL COTTAGE,KIRRIEMUIR,DD8 5QE

Number:SC512303
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