- Company Overview for ENEPATH (EUROPE) LIMITED (04115919)
- Filing history for ENEPATH (EUROPE) LIMITED (04115919)
- People for ENEPATH (EUROPE) LIMITED (04115919)
- Charges for ENEPATH (EUROPE) LIMITED (04115919)
- More for ENEPATH (EUROPE) LIMITED (04115919)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | TM01 | Termination of appointment of Gavin John Davis as a director on 7 June 2018 | |
18 Sep 2018 | PSC01 | Notification of Gavin Davis as a person with significant control on 6 April 2017 | |
21 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Stephen Edwin Phillips as a director on 4 July 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
14 Mar 2016 | AP01 | Appointment of Mr Stephen Edwin Phillips as a director on 27 August 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of Stephen Edwin Phillips as a director on 27 August 2015 | |
05 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
03 Oct 2015 | CERTNM |
Company name changed itech supplies LIMITED\certificate issued on 03/10/15
|
|
02 Sep 2015 | TM01 | Termination of appointment of Neil Martin Dipple as a director on 27 August 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Stephen Edwin Phillips as a director on 27 August 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |