EAST LONDON SMALL BUSINESS CHARITY LIMITED
Company number 02837557
- Company Overview for EAST LONDON SMALL BUSINESS CHARITY LIMITED (02837557)
- Filing history for EAST LONDON SMALL BUSINESS CHARITY LIMITED (02837557)
- People for EAST LONDON SMALL BUSINESS CHARITY LIMITED (02837557)
- Insolvency for EAST LONDON SMALL BUSINESS CHARITY LIMITED (02837557)
- More for EAST LONDON SMALL BUSINESS CHARITY LIMITED (02837557)
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) |
---|---|---|---|
05 Jul 2018 | PSC01 | Notification of Joanna Clarke as a person with significant control on 5 July 2018 | |
26 Jun 2018 | PSC07 | Cessation of The Bridge Trust of Great Yarmouth Ltd as a person with significant control on 25 June 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2018 | RP04AP01 | Second filing for the appointment of James Pinchbeck as a director | |
31 May 2018 | RP04AP01 | Second filing for the appointment of Joanna Clarke as a director | |
19 Apr 2018 | TM02 | Termination of appointment of Suenaina Sharma as a secretary on 16 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of John Percy Balch as a director on 5 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Kevin Michael Horne as a director on 5 April 2018 | |
19 Apr 2018 | AP03 | Appointment of Mrs Lucy Jane Cannell as a secretary on 16 April 2018 | |
19 Apr 2018 | AP01 |
Appointment of Mr James Robert Pinchbeck as a director on 28 March 2018
|
|
19 Apr 2018 | AP01 |
Appointment of Mrs Joanna Clarke as a director on 28 March 2018
|
|
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | TM02 | Termination of appointment of Keith John Ridley as a secretary on 5 July 2017 | |
19 Jun 2017 | AP03 | Appointment of Mrs Suenaina Sharma as a secretary on 7 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
19 May 2017 | AD01 | Registered office address changed from Norwich Enterprise Centre Guildhall Hill Norwich Norfolk NR2 1JH England to Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH on 19 May 2017 | |
17 May 2017 | MA | Memorandum and Articles of Association | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | TM01 | Termination of appointment of Adam Edward Vos as a director on 5 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Jill Ruddock as a director on 5 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Mohammed Aziz Choudhury as a director on 5 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Charles Comyns William Berkeley as a director on 5 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Sarah Helen Ash as a director on 5 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from Universal House 88-94 Wentworth Street London E1 7SA to Norwich Enterprise Centre Guildhall Hill Norwich Norfolk NR2 1JH on 8 May 2017 |