- Company Overview for CYNTHIA ELCOCK FOUNDATION (06812305)
- Filing history for CYNTHIA ELCOCK FOUNDATION (06812305)
- People for CYNTHIA ELCOCK FOUNDATION (06812305)
- More for CYNTHIA ELCOCK FOUNDATION (06812305)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2011 | DS01 | Application to strike the company off the register | |
02 Mar 2011 | AR01 | Annual return made up to 6 February 2011 no member list | |
02 Mar 2011 | CH01 | Director's details changed for Novelyn Peart on 1 February 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Ms Brenda Patricia Agard on 1 February 2011 | |
02 Mar 2011 | CH03 | Secretary's details changed for Ms Brenda Patricia Agard on 1 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 213 Portland Place Portland Road London N15 4SZ on 2 March 2011 | |
28 Feb 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 6 February 2010 no member list | |
05 Mar 2010 | CH01 | Director's details changed for Ms Brenda Patricia Agard on 5 March 2010 | |
05 Mar 2010 | CH03 | Secretary's details changed for Brenda Patricia Agard on 5 March 2010 | |
18 Mar 2009 | 288c | Director's Change of Particulars / brenda agard / 11/03/2009 / Area was: catoford, now: ; Post Town was: london, now: catford; Region was: , now: london | |
06 Feb 2009 | NEWINC | Incorporation |