- Company Overview for INSTITUTE OF ENTREPRENEURS LIMITED (05285804)
- Filing history for INSTITUTE OF ENTREPRENEURS LIMITED (05285804)
- People for INSTITUTE OF ENTREPRENEURS LIMITED (05285804)
- More for INSTITUTE OF ENTREPRENEURS LIMITED (05285804)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | AR01 |
Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2011-02-14
|
|
08 Mar 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Steve Parks on 30 November 2009 | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 90 long acre london WC2E 9RZ united kingdom | |
23 Mar 2009 | 288b | Appointment Terminated Secretary deborah hansell | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 7-14 green business park sutton on the forest york YO61 1ET | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
17 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Mar 2008 | 288b | Appointment Terminated Secretary york place company secretaries LIMITED | |
03 Mar 2008 | 288a | Secretary appointed deborah hansell | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from 41 chalton street london NW1 1JD | |
29 Jan 2008 | 363a | Return made up to 12/11/07; full list of members | |
18 Jan 2008 | 288b | Secretary resigned | |
18 Jan 2008 | 288b | Director resigned | |
18 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 353 | Location of register of members | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
25 Apr 2007 | 363a | Return made up to 12/11/06; full list of members | |
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: suite 104 warnford court 29 throgmorton street london EC2N 2AT | |
14 Aug 2006 | RESOLUTIONS |
Resolutions
|