Advanced company searchLink opens in new window

ENTREPRENEURS' CORNER LIMITED

Company number 10760665

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 CH01 Director's details changed for Mrs Mariett Ramm on 17 October 2023
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
21 Feb 2023 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 5 Calder House Southgate Elland HX5 0DA on 21 February 2023
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 31 May 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
07 Sep 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 31 May 2019
11 Aug 2020 AD01 Registered office address changed from 26B London Road Sevenoaks TN13 1AP England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 August 2020
21 May 2020 AD01 Registered office address changed from Suite 2D the Links Herne Bay Kent CT6 7GQ England to 26B London Road Sevenoaks TN13 1AP on 21 May 2020
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
02 Oct 2017 PSC04 Change of details for Mrs Mariett Ramm as a person with significant control on 2 October 2017
02 Oct 2017 CH01 Director's details changed for Mrs Mariett Ramm on 2 October 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
04 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
01 Sep 2017 CH01 Director's details changed for Mrs Mariett Ramm on 18 August 2017
01 Sep 2017 PSC04 Change of details for Mrs Mariett Ramm as a person with significant control on 18 August 2017