DEAF POSITIVES ACTION CIC

Register to unlock more data on OkredoRegister

DEAF POSITIVES ACTION CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07720198

Incorporation date

27/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2011)
dot icon09/11/2023
Final Gazette dissolved following liquidation
dot icon09/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2022
Liquidators' statement of receipts and payments to 2022-05-31
dot icon04/09/2021
Liquidators' statement of receipts and payments to 2021-05-31
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Registered office address changed from 55 the Chase Ickenham Uxbridge Middlesex UB10 8st England to 3 Field Court Gray's Inn London WC1 5EF on 2020-06-16
dot icon12/06/2020
Statement of affairs
dot icon12/06/2020
Appointment of a voluntary liquidator
dot icon28/03/2020
Registered office address changed from Suite 8, Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL United Kingdom to 55 the Chase Ickenham Uxbridge Middlesex UB10 8st on 2020-03-28
dot icon23/03/2020
Confirmation statement made on 2019-07-27 with no updates
dot icon12/03/2020
Cessation of Mark Hooper as a person with significant control on 2020-03-03
dot icon26/11/2019
First Gazette notice for voluntary strike-off
dot icon21/11/2019
Voluntary strike-off action has been suspended
dot icon14/11/2019
Application to strike the company off the register
dot icon24/10/2019
Cessation of Paul Hayes as a person with significant control on 2017-12-28
dot icon22/10/2019
Compulsory strike-off action has been suspended
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Withdraw the company strike off application
dot icon11/06/2019
Voluntary strike-off action has been suspended
dot icon14/05/2019
First Gazette notice for voluntary strike-off
dot icon07/05/2019
Application to strike the company off the register
dot icon25/04/2019
Termination of appointment of Paul Hayes as a director on 2017-12-28
dot icon06/02/2019
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Previous accounting period extended from 2018-03-30 to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-03-30
dot icon20/02/2018
Notification of Richard Harry Clarence Carter as a person with significant control on 2018-02-19
dot icon20/02/2018
Cessation of Christopher David Richard Bateman as a person with significant control on 2018-02-05
dot icon19/02/2018
Appointment of Mr Richard Harry Clarence Carter as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Christopher David Richard Bateman as a director on 2018-02-05
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon18/10/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon16/10/2017
Registered office address changed from Suite 8 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom to Suite 8, Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL on 2017-10-16
dot icon16/10/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon16/01/2017
Micro company accounts made up to 2016-03-31
dot icon26/10/2016
Compulsory strike-off action has been discontinued
dot icon25/10/2016
Confirmation statement made on 2016-07-27 with updates
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon18/04/2016
Director's details changed for Mr Mark Hooper on 2016-04-18
dot icon08/02/2016
Registered office address changed from Teleport House the Pound Cookham Maidenhead Berkshire SL6 9QE to Suite 8 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 2016-02-08
dot icon19/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/07/2015
Director's details changed for Mr Christopher David Richard Bateman on 2015-07-28
dot icon29/07/2015
Director's details changed for Mr Mark Hooper on 2015-07-28
dot icon29/07/2015
Director's details changed for Mr Paul Hayes on 2015-07-28
dot icon28/07/2015
Annual return made up to 2015-07-27 no member list
dot icon28/07/2015
Director's details changed for Mr Mark Hooper on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Christopher David Richard Bateman on 2015-07-28
dot icon28/07/2015
Director's details changed for Paul Hayes on 2015-07-28
dot icon11/06/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon07/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon30/08/2014
Director's details changed for Mr Mark Hooper on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr Christopher David Richard Bateman on 2014-08-29
dot icon08/08/2014
Director's details changed for Mr Mark Hooper on 2014-08-08
dot icon07/08/2014
Appointment of Mr Christopher David Richard Bateman as a director on 2014-08-06
dot icon06/08/2014
Annual return made up to 2014-07-27 no member list
dot icon06/08/2014
Registered office address changed from 1a the Avenue Flitwick Bedford MK45 1BP United Kingdom to Teleport House the Pound Cookham Maidenhead Berkshire SL6 9QE on 2014-08-06
dot icon01/08/2014
Termination of appointment of Alexandra Hooper as a director on 2014-08-01
dot icon12/06/2014
Total exemption full accounts made up to 2013-07-31
dot icon22/04/2014
Termination of appointment of Julie Calce Bunker as a director
dot icon22/04/2014
Termination of appointment of Julie Calce Bunker as a director
dot icon09/01/2014
Termination of appointment of Robert Mccluskey as a director
dot icon09/12/2013
Director's details changed for Julie Calce Bunker on 2013-12-03
dot icon30/07/2013
Annual return made up to 2013-07-27 no member list
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-27 no member list
dot icon23/01/2012
Registered office address changed from 62 Mendip Road Bracknell Berkshire RG12 0XD on 2012-01-23
dot icon14/12/2011
Appointment of Robert Joseph Mccluskey as a director
dot icon14/12/2011
Appointment of Paul Hayes as a director
dot icon27/07/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAF POSITIVES ACTION CIC

DEAF POSITIVES ACTION CIC is an(a) Dissolved company incorporated on 27/07/2011 with the registered office located at 3 Field Court, Gray's Inn, London WC1 5EF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAF POSITIVES ACTION CIC?

toggle

DEAF POSITIVES ACTION CIC is currently Dissolved. It was registered on 27/07/2011 and dissolved on 09/11/2023.

Where is DEAF POSITIVES ACTION CIC located?

toggle

DEAF POSITIVES ACTION CIC is registered at 3 Field Court, Gray's Inn, London WC1 5EF.

What does DEAF POSITIVES ACTION CIC do?

toggle

DEAF POSITIVES ACTION CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DEAF POSITIVES ACTION CIC?

toggle

The latest filing was on 09/11/2023: Final Gazette dissolved following liquidation.