LOCAL CAUSES (1) C.I.C. - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-11 View Report
Gazette. Gazette notice voluntary. 2021-02-23 View Report
Dissolution. Dissolution application strike off company. 2021-02-15 View Report
Officers. Officer name: Stephen Michael Connolly. Termination date: 2021-01-11. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type micro entity. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Persons with significant control. Psc name: Stephen Michael Connolly. Notification date: 2017-08-09. 2018-08-21 View Report
Persons with significant control. Psc name: Clarissa Isabel Helen Antal-Smith. Notification date: 2017-08-09. 2018-08-21 View Report
Persons with significant control. Notification date: 2017-08-09. Psc name: John Barn. 2018-08-21 View Report
Persons with significant control. Withdrawal date: 2018-08-20. 2018-08-20 View Report
Accounts. Change account reference date company current extended. 2018-03-23 View Report
Officers. Officer name: Mrs Caroline Jane Sellers. Appointment date: 2017-08-09. 2018-03-23 View Report
Incorporation. Incorporation community interest company. 2017-08-09 View Report