Advanced company searchLink opens in new window

EB-FOUNDATN C.I.C.

Company number NI665749

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
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