About

Registered Number: 04341957
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2018 (6 years and 3 months ago)
Registered Address: 38-42 Newport Street, Swindon, SN1 3DR

 

Changemaker International Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". There are 7 directors listed as Hillier, Suzannah Louise, D'wan, Lesley, Neal, Andrew Peter, Smith, Julie Margaret, Whipp, Julie, Lawson, Catherine, Neal, Andrew Peter for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Catherine 01 May 2008 31 December 2008 1
NEAL, Andrew Peter 18 December 2001 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HILLIER, Suzannah Louise 17 September 2015 - 1
D'WAN, Lesley 18 December 2001 07 July 2006 1
NEAL, Andrew Peter 12 February 2010 01 December 2011 1
SMITH, Julie Margaret 07 July 2006 12 February 2010 1
WHIPP, Julie 01 December 2011 31 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2018
LIQ13 - N/A 06 October 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 12 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2017
4.70 - N/A 12 April 2017
MR04 - N/A 30 March 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 19 August 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 22 September 2015
AP03 - Appointment of secretary 17 September 2015
SH03 - Return of purchase of own shares 06 July 2015
TM02 - Termination of appointment of secretary 14 April 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 07 September 2012
SH06 - Notice of cancellation of shares 06 February 2012
SH03 - Return of purchase of own shares 06 February 2012
AP03 - Appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 September 2011
RESOLUTIONS - N/A 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
CC04 - Statement of companies objects 18 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 28 June 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
RESOLUTIONS - N/A 13 March 2009
169 - Return by a company purchasing its own shares 13 March 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
RESOLUTIONS - N/A 22 May 2008
169 - Return by a company purchasing its own shares 22 May 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 20 September 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 02 July 2007
225 - Change of Accounting Reference Date 02 July 2007
395 - Particulars of a mortgage or charge 12 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 19 September 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
128(4) - Notice of assignment of name or new name to any class of shares 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 08 September 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 13 January 2004
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
AA - Annual Accounts 11 June 2003
CERTNM - Change of name certificate 03 March 2003
363s - Annual Return 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.