DESIGN YOUR FUTURE CIC

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS ANAM ZUBAIR

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARYUM KHAN

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 291 CHAPEL HOUSE ROAD NELSON BB9 0QU ENGLAND

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 68 SPENCER STREET 68 SPENCER STREET BURNLEY LANCASHIRE BB10 1BU

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MRS MARYUM KHAN

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR SABAR HUSSAIN

View Document

23/05/1723 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1723 May 2017 CONVERSION TO A CIC

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED ENTERPRISING HABITS LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

21/05/1621 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 SECOND FILING WITH MUD 02/04/15 FOR FORM AR01

View Document

20/06/1520 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 COMPANY NAME CHANGED JERUSALEM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/05/1417 May 2014 REGISTERED OFFICE CHANGED ON 17/05/2014 FROM, C/O IBRAR UL HASSAN SYED, 72 SPENCER STREET, BURNLEY, LANCASHIRE, BB10 1BU, UNITED KINGDOM

View Document

17/05/1417 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/122 April 2012 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