Advanced company searchLink opens in new window

ENFIELD EDUCATION BUSINESS PARTNERSHIP

Company number 02747282

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 TM01 Termination of appointment of Michael Graham Huggins as a director on 12 December 2020
07 Oct 2020 TM01 Termination of appointment of Philip James Paul as a director on 30 September 2020
07 Oct 2020 AD01 Registered office address changed from Snowbird Foods Ltd 14 Wharf Road Ponders End Enfield EN3 4TD England to Enterprise House 201, Hertford Road Enfield London EN3 5JH on 7 October 2020
21 Sep 2020 TM02 Termination of appointment of Sharon Murphy as a secretary on 16 September 2020
31 May 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
04 Jul 2019 AD01 Registered office address changed from Enfield Business Centre 201 Hertford Road Enfield EN3 5JH England to Snowbird Foods Ltd 14 Wharf Road Ponders End Enfield EN3 4TD on 4 July 2019
27 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
17 Sep 2018 PSC01 Notification of Derek St Leger Goddard as a person with significant control on 4 October 2017
17 Sep 2018 PSC07 Cessation of Christopher James Gill as a person with significant control on 3 October 2017
17 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
22 Jan 2018 CH01 Director's details changed for Mr Andy Johnson on 21 January 2018
18 Oct 2017 TM01 Termination of appointment of Christopher James Gill as a director on 3 October 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
10 Apr 2017 AD01 Registered office address changed from Marsh House, 1st Floor 500 Montagu Road London N9 0UR to Enfield Business Centre 201 Hertford Road Enfield EN3 5JH on 10 April 2017
29 Mar 2017 AA Total exemption full accounts made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
24 May 2016 AA Total exemption full accounts made up to 31 August 2015
30 Nov 2015 TM01 Termination of appointment of Alexander Robert George Wood as a director on 16 November 2015
30 Nov 2015 CH01 Director's details changed for Mr Derek St Leger Goddard on 12 November 2015
21 Sep 2015 AR01 Annual return made up to 15 September 2015 no member list
21 Sep 2015 TM01 Termination of appointment of Kit Davies as a director on 16 September 2015