ERITREAN COMMUNITY FOR DEVELOPMENT AND CULTURE (ECFDC) LTD
Company number 10493061
- Company Overview for ERITREAN COMMUNITY FOR DEVELOPMENT AND CULTURE (ECFDC) LTD (10493061)
- Filing history for ERITREAN COMMUNITY FOR DEVELOPMENT AND CULTURE (ECFDC) LTD (10493061)
- People for ERITREAN COMMUNITY FOR DEVELOPMENT AND CULTURE (ECFDC) LTD (10493061)
- More for ERITREAN COMMUNITY FOR DEVELOPMENT AND CULTURE (ECFDC) LTD (10493061)
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 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | AD01 | Registered office address changed from Unit 38, the Link 49 Effra Road London SW2 1BZ England to 193 Reede Road Dagenham RM10 8ED on 19 December 2023 | |
24 Feb 2023 | CERTNM |
Company name changed eritrean community for development and culture (ecdc) LTD\certificate issued on 24/02/23
|
|
09 Jan 2023 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
15 Jul 2022 | CERTNM |
Company name changed eritrean youth for development and culture LTD\certificate issued on 15/07/22
|
|
15 Jul 2022 | TM01 | Termination of appointment of Abubeker Ismael Houmad Mulem as a director on 15 July 2022 | |
15 Jul 2022 | PSC07 | Cessation of Abubeker Ismael Houmad Mulem as a person with significant control on 15 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from 200 Uxbridge Road London W12 8LJ England to Unit 38, the Link 49 Effra Road London SW2 1BZ on 15 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Asim Mohammednur Mohammed as a director on 15 July 2022 | |
15 Jul 2022 | PSC01 | Notification of Asim Mohammednur Mohammed as a person with significant control on 15 July 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2019 | AD01 | Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road Brixton London SW2 1BZ United Kingdom to 200 Uxbridge Road London W12 8LJ on 11 October 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
02 Jan 2019 | CONNOT | Change of name notice | |
17 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
23 Nov 2016 | NEWINC | Incorporation |