THE EALING COMMUNITY RESOURCE CENTRE

04657483
BIZSPACE STEEL HOUSE 4300 PARKWAY WHITELEY FAREHAM PO15 7FP

Documents

Documents
Date Category Description Pages
07 Oct 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
07 Oct 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 58 Buy now
29 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
23 Feb 2024 resolution Resolution 1 Buy now
17 Jan 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2023 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
27 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 May 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2021 officers Termination of appointment of director (Christine Mcguire) 1 Buy now
03 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2021 accounts Annual Accounts 14 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 officers Termination of appointment of director (Dilmohan Singh Bhasin) 1 Buy now
23 Dec 2019 accounts Annual Accounts 28 Buy now
28 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 officers Termination of appointment of director (Ann Jacklin) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Alex James Taylor) 1 Buy now
23 Oct 2018 accounts Annual Accounts 26 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 officers Appointment of director (Mrs Christine Mcguire) 2 Buy now
05 Jan 2018 accounts Annual Accounts 25 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2016 accounts Annual Accounts 23 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 accounts Annual Accounts 17 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 officers Appointment of director (Ms Ann Jacklin) 2 Buy now
03 Mar 2015 officers Change of particulars for director (Hiten Patel) 2 Buy now
03 Mar 2015 officers Change of particulars for director (Mrs Noushabeh Samari) 2 Buy now
03 Mar 2015 officers Termination of appointment of director (Darshan Sachdev) 1 Buy now
03 Mar 2015 officers Change of particulars for director (Mr Dilmohan Singh Bhasin) 2 Buy now
21 Nov 2014 officers Termination of appointment of director (Julian Hillman) 1 Buy now
02 Sep 2014 accounts Annual Accounts 19 Buy now
04 Mar 2014 annual-return Annual Return 8 Buy now
04 Mar 2014 officers Termination of appointment of director (Yolanda Sissing) 1 Buy now
28 Oct 2013 officers Termination of appointment of secretary (Alison Wood) 1 Buy now
28 Oct 2013 officers Appointment of secretary (Mr Sasha Omar Rhoden) 1 Buy now
21 Oct 2013 officers Termination of appointment of director (Jayantilal Dasani) 1 Buy now
21 Oct 2013 officers Termination of appointment of director (Graham Courtney) 1 Buy now
13 Sep 2013 accounts Annual Accounts 15 Buy now
18 Feb 2013 annual-return Annual Return 10 Buy now
06 Nov 2012 accounts Annual Accounts 16 Buy now
28 Oct 2012 officers Appointment of director (Mrs Juliet Katherine Felicity Heath) 2 Buy now
28 Oct 2012 officers Appointment of director (Mr Graham Alexander Courtney) 2 Buy now
22 Oct 2012 officers Termination of appointment of director (Michael Ghobrial) 1 Buy now
22 Oct 2012 officers Termination of appointment of director (Sian Vasey) 1 Buy now
30 Jul 2012 officers Termination of appointment of director (Sylvia Francis) 1 Buy now
18 May 2012 officers Appointment of director (Ms Yolanda Sissing) 2 Buy now
18 May 2012 officers Appointment of director (Mr Michael Ghobrial) 2 Buy now
17 May 2012 officers Termination of appointment of director (David Taylor) 1 Buy now
17 May 2012 officers Change of particulars for director (Dslmohan Singh Bhasin) 2 Buy now
17 Feb 2012 annual-return Annual Return 11 Buy now
10 Nov 2011 accounts Annual Accounts 16 Buy now
08 Nov 2011 officers Appointment of secretary (Mrs Alison Jane Wood) 1 Buy now
08 Nov 2011 officers Termination of appointment of director (John Durston) 1 Buy now
08 Nov 2011 officers Termination of appointment of director (William Bannister) 1 Buy now
08 Nov 2011 officers Termination of appointment of secretary (Paul Boielle) 1 Buy now
24 Feb 2011 annual-return Annual Return 14 Buy now
24 Feb 2011 officers Termination of appointment of director (Adrian Cave) 1 Buy now
01 Dec 2010 accounts Annual Accounts 16 Buy now
18 Jun 2010 officers Appointment of director (Mr John David Durston) 2 Buy now
18 Jun 2010 officers Appointment of director (Dr Darshan Sachdev) 2 Buy now
17 Jun 2010 officers Appointment of director (Mr Alex James Taylor) 2 Buy now
26 Mar 2010 resolution Resolution 13 Buy now
26 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Mar 2010 annual-return Annual Return 7 Buy now
01 Mar 2010 officers Change of particulars for director (David Harvey Taylor) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Julian Hillman) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Sian Caroline Vasey) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mrs Noushabeh Samari) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Dslmohan Singh Bhasin) 2 Buy now
01 Mar 2010 officers Change of particulars for director (William Charles Bannister) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Adrian Oswald Wynn Cave) 2 Buy now
03 Jan 2010 officers Termination of appointment of director (Derek Austin) 2 Buy now
03 Jan 2010 officers Termination of appointment of director (Sunita Bhatia) 2 Buy now
20 Dec 2009 accounts Annual Accounts 16 Buy now
17 Jun 2009 officers Appointment terminated director jean gomm 1 Buy now
21 May 2009 officers Director appointed david harvey taylor 2 Buy now
12 Mar 2009 officers Director's change of particulars / jayanti dasani / 09/03/2009 1 Buy now
23 Feb 2009 annual-return Annual return made up to 05/02/09 6 Buy now
11 Nov 2008 officers Appointment terminated director david strachan 1 Buy now
06 Nov 2008 accounts Annual Accounts 15 Buy now
07 May 2008 annual-return Annual return made up to 05/02/08 6 Buy now
21 Dec 2007 accounts Annual Accounts 12 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: lido centre 63 mattock lane london W13 9LA 1 Buy now
18 Aug 2007 officers New director appointed 2 Buy now
18 Aug 2007 officers New director appointed 2 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: 24 uxbridge road ealing london W5 2BP 1 Buy now
28 Feb 2007 annual-return Annual return made up to 05/02/07 9 Buy now
23 Feb 2007 officers Director resigned 1 Buy now