Advanced company searchLink opens in new window

EKAH FOUNDATION C.I.C.

Company number 09739116

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)
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