- Company Overview for NTENT LIMITED (04552788)
- Filing history for NTENT LIMITED (04552788)
- People for NTENT LIMITED (04552788)
- Charges for NTENT LIMITED (04552788)
- More for NTENT LIMITED (04552788)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2022 | DS01 | Application to strike the company off the register | |
24 Jan 2022 | TM02 | Termination of appointment of Stephen Kenneth Hill as a secretary on 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Mark Christian Peter Grimshaw as a director on 31 December 2019 | |
12 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2017 | TM01 | Termination of appointment of Daniel Edward Stickel as a director on 8 August 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Colin Malcolm Jeavons as a director on 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 14 Great College Street London SW1P 3RX to Suite 3/5, the Old Chapel 33 Church Street Coggeshall Colchester CO6 1TX on 8 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Keith Young as a director on 23 November 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Patrick Charles Condo on 24 August 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Patrick Charles Condo as a director on 24 August 2015 |