- Company Overview for EKAH FOUNDATION C.I.C. (09739116)
- Filing history for EKAH FOUNDATION C.I.C. (09739116)
- People for EKAH FOUNDATION C.I.C. (09739116)
- More for EKAH FOUNDATION C.I.C. (09739116)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2021 | DS01 | Application to strike the company off the register | |
28 Jul 2021 | AD01 | Registered office address changed from Meadows Farm Dean Lane Rossendale Lancashire BB4 9RB England to 48 Fenwick Street Burnley Lancashire BB11 5JG on 28 July 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Kishin Uttam-Chandani on 18 June 2020 | |
03 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Feb 2020 | AP01 | Appointment of Mr Jonathan Henry Radoslav Brindley as a director on 31 January 2020 | |
02 Feb 2020 | TM01 | Termination of appointment of Ramana Ennis-Cole as a director on 31 January 2020 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Kishin Uttam-Chandani on 3 October 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Kishin Uttam-Chandani as a person with significant control on 3 October 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from The Landmark School Lane Burnley Lancashire BB11 1UF England to Meadows Farm Dean Lane Rossendale Lancashire BB4 9RB on 24 September 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
28 Jun 2019 | CH01 | Director's details changed for Mr Kishin Uttam-Chandani on 27 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Spencer John Lloyd Pack as a person with significant control on 27 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Lucy Light Gardner as a person with significant control on 27 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Angela Carroll as a person with significant control on 1 July 2018 | |
28 Jun 2019 | AD01 | Registered office address changed from Vidya Matha Uk 331 Burnley Road Rushbed Rossendale BB4 8LA England to The Landmark School Lane Burnley Lancashire BB11 1UF on 28 June 2019 | |
14 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
01 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
03 Oct 2017 | AP01 | Appointment of Mrs Ramana Ennis-Cole as a director on 27 September 2017 |