- Company Overview for CE4CE TRUST (07602042)
- Filing history for CE4CE TRUST (07602042)
- People for CE4CE TRUST (07602042)
- More for CE4CE TRUST (07602042)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2014 | DS01 | Application to strike the company off the register | |
15 Apr 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
22 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 12 April 2013 no member list | |
09 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 12 April 2012 no member list | |
09 May 2012 | AP01 | Appointment of Mr Ian Douglas Fenn as a director on 9 May 2012 | |
09 May 2012 | AD01 | Registered office address changed from 62 Handsworth Wood Road Birmingham B20 2DT United Kingdom on 9 May 2012 | |
05 Jul 2011 | CERTNM |
Company name changed the heritage curriculum trust\certificate issued on 05/07/11
|
|
22 Jun 2011 | AP01 | Appointment of Mr Maurice Coles as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
12 Apr 2011 | NEWINC | Incorporation |