- Company Overview for INTERNATIONAL COACHING & ENNEAGRAM COMMUNITY LTD (12211593)
- Filing history for INTERNATIONAL COACHING & ENNEAGRAM COMMUNITY LTD (12211593)
- People for INTERNATIONAL COACHING & ENNEAGRAM COMMUNITY LTD (12211593)
- More for INTERNATIONAL COACHING & ENNEAGRAM COMMUNITY LTD (12211593)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | RP05 | Registered office address changed to PO Box 4385, 12211593: Companies House Default Address, Cardiff, CF14 8LH on 15 December 2020 | |
22 Aug 2020 | TM01 | Termination of appointment of Marcelo Gutierrez as a director on 21 August 2020 | |
26 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2019 | |
26 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2019 | |
24 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
24 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
24 Nov 2019 | PSC07 | Cessation of Marcelo Gutierrez as a person with significant control on 22 November 2019 | |
24 Nov 2019 | PSC01 | Notification of Adrian Emilio Ramadan as a person with significant control on 22 November 2019 | |
24 Nov 2019 | PSC01 | Notification of Marcelo Fabian Marques as a person with significant control on 22 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Jorge Luis Alejandro Azar as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Eduardo David Azar as a director on 11 November 2019 | |
10 Nov 2019 | AP01 | Appointment of Mr Marcelo Fabian Marques as a director on 8 November 2019 | |
10 Nov 2019 | AP01 | Appointment of Mr Adrian Emilio Ramadan as a director on 8 November 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 61 Bridge Street Kington, Herefordshire HR5 3DJ on 10 October 2019 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|