ENSEMBLE POUR LA DIFFÉRENCE (UK)

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 SECRETARY APPOINTED JULIE BEGON

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET HALL / 20/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY LANGSTAFF / 20/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEESTON / 20/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BYAMUNGU / 20/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN BEESTON / 20/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / KELLEY BEESTON / 20/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM C/O OTB EVELING LLP SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED PATRICK BYAMUNGU

View Document

28/07/1728 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1710 July 2017 FORM NE01

View Document

10/07/1710 July 2017 CIC CONVERSION REVERTED

View Document

10/07/1710 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED THE LUMINOSITY INITIATIVE CIC CERTIFICATE ISSUED ON 10/07/17

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KELLEY BEESTON

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS HARRIET HALL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR NIGEL JEREMY LANGSTAFF

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 19/12/15 NO MEMBER LIST

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 19/12/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM C/O OTB EVELING LLP 1 CRANMERE COURT LUSTLEIGH CLOSE MATFORD BUSINESS PARK EXETER DEVON EX2 8PW

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company