THE ENNEAGRAM PROGRAMME
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | Application to strike the company off the register |
24/04/2324 April 2023 | Termination of appointment of Thelma Veronica Croft as a director on 2023-04-20 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
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 |
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 |
15/12/1415 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
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 |
07/11/117 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/10/1028 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THELMA VERONICA CROFT / 23/10/2009 |
27/10/0927 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CROFT / 23/10/2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | CURREXT FROM 31/10/2008 TO 31/01/2009 |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/076 November 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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