COMMON GROUND EAST

06289679
ST GEORGES TOWN HALL 236 CABLE STREET LONDON E1 0BL E1 0BL

Documents

Documents
Date Category Description Pages
27 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2014 annual-return Annual Return 6 Buy now
27 Dec 2013 accounts Annual Accounts 13 Buy now
01 Jul 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 13 Buy now
11 Dec 2012 officers Termination of appointment of secretary (Jeco Limited) 1 Buy now
06 Jul 2012 annual-return Annual Return 7 Buy now
29 Dec 2011 accounts Annual Accounts 11 Buy now
26 Jul 2011 annual-return Annual Return 7 Buy now
19 Oct 2010 accounts Annual Accounts 12 Buy now
22 Jun 2010 officers Change of particulars for director (Vilu Miam) 2 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Vilu Miam) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Colin Maclachlan) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Errol Joseph Wynter) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Aminul Hoque) 2 Buy now
06 Apr 2010 incorporation Memorandum Articles 24 Buy now
06 Apr 2010 resolution Resolution 6 Buy now
06 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Dec 2009 accounts Annual Accounts 8 Buy now
07 Dec 2009 officers Termination of appointment of secretary (Kelly O'reilly) 1 Buy now
07 Dec 2009 officers Appointment of secretary (Jeco Limited) 1 Buy now
31 Oct 2009 officers Termination of appointment of director (Refeia Begum) 1 Buy now
31 Oct 2009 officers Appointment of director (Refeia Begum) 2 Buy now
31 Oct 2009 officers Termination of appointment of director (Christine Ali) 1 Buy now
31 Oct 2009 officers Appointment of director (Christine Ali) 2 Buy now
20 Oct 2009 resolution Resolution 35 Buy now
20 Oct 2009 officers Appointment of director (Errol Joseph Wynter) 2 Buy now
20 Oct 2009 officers Appointment of director (Aminul Hoque) 2 Buy now
20 Oct 2009 officers Appointment of director (Dianne Robyn Barham) 2 Buy now
20 Oct 2009 miscellaneous Miscellaneous 1 Buy now
20 Oct 2009 miscellaneous Miscellaneous 1 Buy now
20 Oct 2009 officers Termination of appointment of director (Zainab Abdullah-Williams) 1 Buy now
20 Oct 2009 officers Appointment of director (Zainab Abdullah-Williams) 2 Buy now
20 Oct 2009 officers Termination of appointment of director (Akim Mogaji) 1 Buy now
20 Oct 2009 officers Appointment of director (Akim Christopher Babatunde Mogaji) 3 Buy now
06 Jul 2009 annual-return Annual return made up to 22/06/09 2 Buy now
25 Jun 2009 officers Appointment terminated director kate melvin 1 Buy now
25 Jun 2009 officers Appointment terminated director santiago kamara 1 Buy now
06 May 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
23 Apr 2009 accounts Annual Accounts 9 Buy now
15 Aug 2008 annual-return Annual return made up to 22/06/08 3 Buy now
15 Aug 2008 address Location of register of members 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from, st georges town hall, 236 cable street, london, E1 0BL 1 Buy now
22 Jun 2007 incorporation Incorporation Company 29 Buy now