Advanced company searchLink opens in new window

ENTREPRENEURS AND EDUCATION PROGRAMME C.I.C.

Company number 08085828

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 TM01 Termination of appointment of Neil Stephen Richard Gregory as a director on 30 December 2015
30 Dec 2015 TM02 Termination of appointment of Mark Lewis Northcott as a secretary on 30 December 2015
30 Dec 2015 TM01 Termination of appointment of Neil Stephen Richard Gregory as a director on 30 December 2015
14 Jul 2015 TM02 Termination of appointment of Hannah Louise Needham as a secretary on 30 May 2015
07 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
07 Jul 2015 AP03 Appointment of Mr Mark Lewis Northcott as a secretary on 1 June 2015
16 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
17 Sep 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
26 Jun 2013 AD01 Registered office address changed from South Wing T139 Somerset House Strand London WC2R 1LA on 26 June 2013
08 Aug 2012 AP03 Appointment of Hannah Louise Needham as a secretary
28 May 2012 CICINC Incorporation of a Community Interest Company