About

Registered Number: 07720198
Date of Incorporation: 27/07/2011 (12 years and 9 months ago)
Company Status: Liquidation
Registered Address: 3 Field Court, Gray's Inn, London, WC1 5EF

 

Deaf Positives Action Cic was registered on 27 July 2011. This company has 5 directors listed as Carter, Richard Harry Clarence, Hooper, Mark, Bateman, Christopher David Richard, Calce Bunker, Julie, Hayes, Paul in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Richard Harry Clarence 19 February 2018 - 1
HOOPER, Mark 27 July 2011 - 1
BATEMAN, Christopher David Richard 06 August 2014 05 February 2018 1
CALCE BUNKER, Julie 27 July 2011 19 April 2014 1
HAYES, Paul 15 November 2011 28 December 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 June 2020
AD01 - Change of registered office address 16 June 2020
LIQ02 - N/A 12 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2020
AD01 - Change of registered office address 28 March 2020
CS01 - N/A 23 March 2020
PSC07 - N/A 12 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 21 November 2019
DS01 - Striking off application by a company 14 November 2019
PSC07 - N/A 24 October 2019
DISS16(SOAS) - N/A 22 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
DS02 - Withdrawal of striking off application by a company 01 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 06 February 2019
AA01 - Change of accounting reference date 12 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 03 May 2018
PSC01 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AA01 - Change of accounting reference date 31 December 2017
DISS40 - Notice of striking-off action discontinued 18 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AD01 - Change of registered office address 16 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 16 January 2017
DISS40 - Notice of striking-off action discontinued 26 October 2016
CS01 - N/A 25 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
CH01 - Change of particulars for director 18 April 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 19 January 2016
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA01 - Change of accounting reference date 11 June 2015
AA - Annual Accounts 07 May 2015
CH01 - Change of particulars for director 30 August 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 08 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 06 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 09 January 2014
CH01 - Change of particulars for director 09 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 23 January 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
CICINC - N/A 27 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.