- Company Overview for ENFIELD EDUCATION BUSINESS PARTNERSHIP (02747282)
- Filing history for ENFIELD EDUCATION BUSINESS PARTNERSHIP (02747282)
- People for ENFIELD EDUCATION BUSINESS PARTNERSHIP (02747282)
- More for ENFIELD EDUCATION BUSINESS PARTNERSHIP (02747282)
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 |