Advanced company searchLink opens in new window

ERITREAN COMMUNITY FOR DEVELOPMENT AND CULTURE (ECFDC) LTD

Company number 10493061

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-19
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
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