- Company Overview for EB-FOUNDATN C.I.C. (NI665749)
- Filing history for EB-FOUNDATN C.I.C. (NI665749)
- People for EB-FOUNDATN C.I.C. (NI665749)
- More for EB-FOUNDATN C.I.C. (NI665749)
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) |
---|---|---|---|
28 Jan 2024 | AD01 | Registered office address changed from 42 Benburb Street Belfast BT12 6JG Northern Ireland to 122-126 Andersonstown Road Belfast BT11 9BX on 28 January 2024 | |
12 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
30 Apr 2023 | PSC01 | Notification of David Bamidele as a person with significant control on 18 April 2023 | |
05 Mar 2023 | TM01 | Termination of appointment of Eyiyemi Bamidele as a director on 24 February 2023 | |
05 Mar 2023 | DS02 | Withdraw the company strike off application | |
05 Mar 2023 | PSC07 | Cessation of Dinepemi Bamidele as a person with significant control on 23 February 2023 | |
05 Mar 2023 | AP01 | Appointment of David Bamidele as a director on 24 February 2023 | |
05 Mar 2023 | AD01 | Registered office address changed from 32 Nansen Street Belfast BT12 6AT Northern Ireland to 42 Benburb Street Belfast BT12 6JG on 5 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2023 | DS01 | Application to strike the company off the register | |
14 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
20 Sep 2021 | AD01 | Registered office address changed from 173 Donegall Road C/O Christ Foundation Counselling - ( 4 Sis Yemi) Belfast Co. Antrim BT12 5NA Northern Ireland to 32 Nansen Street Belfast BT12 6AT on 20 September 2021 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Jul 2021 | TM01 | Termination of appointment of Christian Eneh as a director on 24 June 2021 | |
24 Jan 2021 | PSC01 | Notification of Dinepemi Bamidele as a person with significant control on 21 January 2021 | |
23 Jan 2021 | PSC07 | Cessation of Christian Eneh as a person with significant control on 3 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Ms Eyiyemi Dinepemi Bamidele on 11 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Ms Eyiyemi Dinepemi Bamidele as a director on 11 January 2021 | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2020 | AD01 | Registered office address changed from 173 Donegall Road C/O Christ Foundation Counselling - (Sis Yemi) Belfast BT12 5NA Northern Ireland to 173 Donegall Road C/O Christ Foundation Counselling - ( 4 Sis Yemi) Belfast Co. Antrim BT12 5NA on 19 December 2020 | |
19 Dec 2020 | AD01 | Registered office address changed from 56 Woodvale Avenue Belfast BT13 3EW Northern Ireland to 173 Donegall Road C/O Christ Foundation Counselling - (Sis Yemi) Belfast BT12 5NA on 19 December 2020 |