- Company Overview for ENYS ROAD LIMITED (01551041)
- Filing history for ENYS ROAD LIMITED (01551041)
- People for ENYS ROAD LIMITED (01551041)
- Charges for ENYS ROAD LIMITED (01551041)
- More for ENYS ROAD LIMITED (01551041)
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 Dec 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
20 Jan 2015 | TM02 | Termination of appointment of Jonathan Purle as a secretary on 31 December 2014 | |
09 Dec 2014 | AP03 | Appointment of Mr Jonathan Purle as a secretary on 1 December 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
19 Nov 2013 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW on 19 November 2013 | |
25 Oct 2013 | AP01 | Appointment of Mr Anthony Paul Smith as a director | |
25 Oct 2013 | AP01 | Appointment of Miss Connie Rodrigues as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Treadstone Corporate Services Llc as a director | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2013 | AP02 | Appointment of Treadstone Corporate Services Llc as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Anthony Smith as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Timothy Eddolls as a director | |
07 Feb 2013 | AD01 | Registered office address changed from 3Rd Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF England on 7 February 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
09 Aug 2012 | TM01 | Termination of appointment of Geoffrey Fillery as a director | |
23 Jul 2012 | TM02 | Termination of appointment of Portland Financial Management (Uk) Ltd as a secretary | |
18 Jul 2012 | AD01 | Registered office address changed from Upperton Farmhouse 2 Enys Road Eastbourne East Sussex BN21 2DE England on 18 July 2012 |