- Company Overview for ENHANCEMENT ONE LIMITED (04088616)
- Filing history for ENHANCEMENT ONE LIMITED (04088616)
- People for ENHANCEMENT ONE LIMITED (04088616)
- Charges for ENHANCEMENT ONE LIMITED (04088616)
- More for ENHANCEMENT ONE LIMITED (04088616)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
21 Nov 2013 | AD01 | Registered office address changed from Ground Floor St Nicholas Chambers Amen Corner the Side Newcastle upon Tyne England NE1 1PE England on 21 November 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 20 December 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
08 Jan 2010 | AA01 | Current accounting period extended from 31 December 2009 to 30 June 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Mr Farshid Daryaie on 26 October 2009 | |
19 May 2009 | CERTNM | Company name changed cadconnect LIMITED\certificate issued on 20/05/09 | |
26 Mar 2009 | 88(2) | Ad 11/03/09\gbp si 98@1=98\gbp ic 2/100\ | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from bede house st cuthberts way newton aycliffe county durham DL5 6DX | |
31 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Nov 2007 | 363s | Return made up to 12/10/07; no change of members | |
27 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 Nov 2006 | 363s | Return made up to 12/10/06; full list of members |