THE ENNEAGRAM PROGRAMME

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Termination of appointment of Thelma Veronica Croft as a director on 2023-04-20

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from 35 Water Lane Exeter EX2 8BY England to PO Box EX29NP 139 Cowick Hill Exeter Devon EX2 9NP on 2023-01-31

View Document

17/02/2217 February 2022 Registered office address changed from 139 Cowick Hill Exeter EX2 9NP England to 35 Water Lane Exeter EX2 8BY on 2022-02-17

View Document

15/12/1415 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
C/O WRIGHTS NOMINEES LTD
GREY GABLES NORTON FITZWARREN
TAUNTON
SOMERSET
TA2 6QQ
UNITED KINGDOM

View Document

07/11/117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM
GREY GABLES
NORTON FITZWARREN
TAUNTON
SOMERSET
TA2 6QQ

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THELMA VERONICA CROFT / 23/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CROFT / 23/10/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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