- Company Overview for ENTERPRISE COMMUNICATIONS LIMITED (03126891)
- Filing history for ENTERPRISE COMMUNICATIONS LIMITED (03126891)
- People for ENTERPRISE COMMUNICATIONS LIMITED (03126891)
- More for ENTERPRISE COMMUNICATIONS LIMITED (03126891)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
19 Jul 2017 | PSC01 | Notification of Paul Michael Mathieu as a person with significant control on 30 June 2016 | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
22 Jun 2016 | AD01 | Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB to 7 Castle Street Tonbridge Kent TN9 1BH on 22 June 2016 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
03 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
24 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
30 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Paul Michael Mathieu on 26 June 2011 | |
06 Jul 2011 | CH03 | Secretary's details changed for Heather Elizabeth Mathieu on 26 June 2011 | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Aug 2009 | 363a | Return made up to 26/06/09; full list of members | |
04 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 141 wardour street london W1F 0UT |