- Company Overview for ENDZ 2 ENDZ COMMUNITY INTEREST COMPANY (06863309)
- Filing history for ENDZ 2 ENDZ COMMUNITY INTEREST COMPANY (06863309)
- People for ENDZ 2 ENDZ COMMUNITY INTEREST COMPANY (06863309)
- More for ENDZ 2 ENDZ COMMUNITY INTEREST COMPANY (06863309)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2013 | DS01 | Application to strike the company off the register | |
21 Jun 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-06-21
|
|
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
27 Sep 2011 | TM01 | Termination of appointment of Emmanuel Lawson as a director on 27 September 2011 | |
11 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
09 Jul 2010 | AP04 | Appointment of Endz 2 Endz Magazine Cic as a secretary | |
09 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2010 | AP03 | Appointment of a secretary | |
09 Jul 2010 | AD02 | Register inspection address has been changed | |
08 Jul 2010 | CH01 | Director's details changed for Tyrone Smiley on 30 March 2010 | |
08 Jul 2010 | CH03 | Secretary's details changed for Dennis Gyamfi on 30 March 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Emmanuel Lawson on 30 March 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Seun Oginni on 30 March 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from 30 Dekker House Elmington Estate London SE5 7QR on 8 July 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Dennis Gyamfi on 30 March 2010 | |
10 Feb 2010 | AP03 | Appointment of Dennis Gyamfi as a secretary |