Advanced company searchLink opens in new window

RESULTS TO END HUNGER LIMITED

Company number 02269626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2010 DS01 Application to strike the company off the register
14 Oct 2010 AR01 Annual return made up to 5 October 2010 no member list
14 Oct 2010 CH01 Director's details changed for Anna Louise Tarbuck on 24 August 2010
14 Oct 2010 CH01 Director's details changed for Richard John Phipps on 24 August 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AD01 Registered office address changed from 25 Clemens Street Leamington Spa Warwickshire CV31 2DP on 10 December 2009
07 Oct 2009 AR01 Annual return made up to 5 October 2009 no member list
07 Oct 2009 CH01 Director's details changed for Nigel Howard Clarke Ward on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Jonathan Richard French on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Anna Louise Tarbuck on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Richard John Phipps on 5 October 2009
18 Sep 2009 288b Appointment Terminated Director aaron oxley
11 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Apr 2009 288b Appointment Terminated Secretary sheila davie
08 Apr 2009 288a Secretary appointed mr robert terry
12 Nov 2008 288c Director's Change of Particulars / jonathan french / 05/11/2008 / HouseName/Number was: 37, now: 31A; Street was: billy lows lane, now: iffley road; Post Town was: potters bar, now: london; Region was: hertfordshire, now: ; Post Code was: EN6 1UX, now: W6 0PB; Country was: , now: united kingdom
13 Oct 2008 363a Annual return made up to 05/10/08
13 Oct 2008 288c Director's Change of Particulars / aaron oxley / 30/09/2008 / Nationality was: nz, now: new zealander; HouseName/Number was: , now: flat 1,; Street was: first floor, now: 91 cranfield road; Area was: 29 hatton wall, now: ; Post Code was: EC1N 8JJ, now: SE4 1TR; Country was: , now: united kingdom
10 Oct 2008 288c Director's Change of Particulars / anna phipps / 30/09/2008 / Surname was: phipps, now: tarbuck; Honours was: ba hons, now: ; HouseName/Number was: , now: 6; Street was: 6 north street, now: north street
10 Oct 2008 288b Appointment Terminated Director emily bullock
10 Oct 2008 288b Appointment Terminated Director john jeffs
03 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Aug 2008 288a Director appointed nigel howard clarke ward