- Company Overview for ENTREPID COMMUNICATIONS LIMITED (02888908)
- Filing history for ENTREPID COMMUNICATIONS LIMITED (02888908)
- People for ENTREPID COMMUNICATIONS LIMITED (02888908)
- Charges for ENTREPID COMMUNICATIONS LIMITED (02888908)
- Insolvency for ENTREPID COMMUNICATIONS LIMITED (02888908)
- More for ENTREPID COMMUNICATIONS LIMITED (02888908)
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) |
---|---|---|---|
11 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Oct 2013 | AD01 | Registered office address changed from Dp Connect House 135 Masons Hill Bromley BR2 9HT on 15 October 2013 | |
14 Oct 2013 | 4.70 | Declaration of solvency | |
14 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
|
|
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | SH03 | Purchase of own shares. | |
14 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from 29-30 Stephyns Chambers Hemel Hempstead Hertfordshire HP1 1DA on 19 August 2010 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Robert Lightfoot on 21 January 2010 | |
11 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2009 | 363a | Return made up to 19/01/09; full list of members | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 21 stephyns chambers hemel hempstead hertfordshire HP1 1DA | |
29 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Mar 2008 | 288a | Director appointed robert lightfoot | |
11 Mar 2008 | 288b | Appointment terminated director christopher soanes | |
11 Mar 2008 | 288b | Appointment terminated director colin johnston |