ENTERPRISE TRAINING ACADEMY CIC

Company Documents

DateDescription
30/03/2230 March 2022 Compulsory strike-off action has been suspended

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-10-16 with no updates

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM QUARRY HILL BUNGALOW ORSETT ROAD GRAYS RM17 5TT ENGLAND

View Document

28/08/1928 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA HUNTE JACKSON

View Document

09/01/199 January 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR PAUL MICHAEL BRISENDEN

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLSBRIDGE SERVICES LIMITED

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 128 ALNWICK ROAD LONDON SE12 9BS

View Document

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA DAWN HUNTE JACKSON / 26/11/2015

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED ENTERPRISE HAIR AND BEAUTY ACADEMY C.I.C. CERTIFICATE ISSUED ON 26/11/15

View Document

26/11/1526 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1517 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1517 November 2015 COMPANY NAME CHANGED ENTERPRISE HAIR AND BEAUTY ACADEMY LTD CERTIFICATE ISSUED ON 17/11/15

View Document

17/11/1517 November 2015 CONVERSION TO A CIC

View Document

12/11/1512 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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