Advanced company searchLink opens in new window

ENTREPID COMMUNICATIONS LIMITED

Company number 02888908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
24 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 50
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