- Company Overview for ENGAGING FAMILIES AWARD LIMITED (08666058)
- Filing history for ENGAGING FAMILIES AWARD LIMITED (08666058)
- People for ENGAGING FAMILIES AWARD LIMITED (08666058)
- More for ENGAGING FAMILIES AWARD LIMITED (08666058)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2019 | AD01 | Registered office address changed from Cottingley Business Park 10B Russell Court Cottingley Bingley BD16 1PE England to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 9 August 2019 | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2019 | DS01 | Application to strike the company off the register | |
15 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 May 2018 | AD01 | Registered office address changed from C/O Suite H0240 35 Victoria Road Victoria Road Darlington DL1 5SF England to Cottingley Business Park 10B Russell Court Cottingley Bingley BD16 1PE on 25 May 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Jan 2017 | AP03 | Appointment of Mrs Moira Kathleen Hunt as a secretary on 15 January 2017 | |
15 Jan 2017 | TM02 | Termination of appointment of Paul Grundy as a secretary on 15 January 2017 | |
15 Jan 2017 | TM01 | Termination of appointment of Paul Grundy as a director on 15 January 2017 | |
15 Jan 2017 | AD01 | Registered office address changed from Dept 5552 Office 6 Slington House Rankine Road Basingstoke RG24 8PH to C/O Suite H0240 35 Victoria Road Victoria Road Darlington DL1 5SF on 15 January 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Sep 2015 | AR01 | Annual return made up to 28 August 2015 no member list | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 28 August 2014 no member list | |
23 Sep 2014 | AD03 | Register(s) moved to registered inspection location 15 Edward Close Pudsey West Yorkshire LS28 7FG | |
22 Sep 2014 | AD02 | Register inspection address has been changed to 15 Edward Close Pudsey West Yorkshire LS28 7FG | |
22 Sep 2014 | AD01 | Registered office address changed from Lister Primary School Scotchman Road Scotchman Road Bradford West Yorkshire BD9 5AT England to Dept 5552 Office 6 Slington House Rankine Road Basingstoke RG24 8PH on 22 September 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Eleanor Larmour as a director | |
28 Aug 2013 | NEWINC |
Incorporation
|