Hove
BN3 2BE
Director Name | Jack William Pasco |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat 2, 10 Eaton Place Brighton BN2 1EH |
Director Name | Josephine Sarah Thorpe |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit D, Level 8 New England Street Brighton BN1 4GH |
Registered Address | Manhattan Building, Bow Quarter 60 Fairfield Road London E3 2UG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Application to strike the company off the register (1 page) |
10 August 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
30 November 2020 | Registered office address changed from Citibase Brighton Ground Floor, Room 8 95 Ditchling Rd Brighton East Sussex BN1 4st United Kingdom to Manhattan Building, Bow Quarter 60 Fairfield Road London E3 2UG on 30 November 2020 (1 page) |
9 October 2020 | Company name changed dignity platform C.I.C.\certificate issued on 09/10/20
|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
18 March 2020 | Notification of Josephine Sarah Thorpe as a person with significant control on 31 March 2017 (2 pages) |
18 March 2020 | Cessation of Josephine Sarah Thorpe as a person with significant control on 20 August 2017 (1 page) |
9 March 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
24 July 2019 | Registered office address changed from Flat 2 10 Eaton Place Brighton East Sussex BN1 2EH United Kingdom to Citibase Brighton Ground Floor, Room 8 95 Ditchling Rd Brighton East Sussex BN1 4st on 24 July 2019 (1 page) |
13 June 2019 | Notification of Jack William Pasco as a person with significant control on 31 March 2017 (2 pages) |
13 June 2019 | Notification of Luke Hilary Flegg as a person with significant control on 31 March 2017 (2 pages) |
6 June 2019 | Withdrawal of a person with significant control statement on 6 June 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 November 2018 | Registered office address changed from 9 Russell Place Brighton BN1 2RG England to Flat 2 10 Eaton Place Brighton East Sussex BN1 2EH on 5 November 2018 (1 page) |
5 November 2018 | Director's details changed for Jack William Pasco on 5 November 2018 (2 pages) |
7 May 2018 | Registered office address changed from Unit D, Level 8 New England Street Brighton BN1 4GH England to 9 Russell Place Brighton BN1 2RG on 7 May 2018 (1 page) |
7 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Josephine Sarah Thorpe as a director on 22 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Josephine Sarah Thorpe as a director on 22 August 2017 (1 page) |
3 May 2017 | Registered office address changed from The Werks 45 Church Road Hove BN3 2BE to Unit D, Level 8 New England Street Brighton BN1 4GH on 3 May 2017 (1 page) |
3 May 2017 | Director's details changed for Jack William Pasco on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Josephine Sarah Thorpe on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Jack William Pasco on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from The Werks 45 Church Road Hove BN3 2BE to Unit D, Level 8 New England Street Brighton BN1 4GH on 3 May 2017 (1 page) |
3 May 2017 | Director's details changed for Josephine Sarah Thorpe on 3 May 2017 (2 pages) |
31 March 2017 | Incorporation of a Community Interest Company (69 pages) |
31 March 2017 | Incorporation of a Community Interest Company (69 pages) |