- Company Overview for ENTERPRISE NATION LTD (04676798)
- Filing history for ENTERPRISE NATION LTD (04676798)
- People for ENTERPRISE NATION LTD (04676798)
- Charges for ENTERPRISE NATION LTD (04676798)
- More for ENTERPRISE NATION LTD (04676798)
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) |
---|---|---|---|
19 Jun 2018 | SH08 | Change of share class name or designation | |
25 May 2018 | PSC02 | Notification of Growth Partner Llp as a person with significant control on 21 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | AP01 | Appointment of Mr Richard Mark Fifield as a director on 28 February 2018 | |
11 May 2018 | AP01 | Appointment of Mr Gerard Scot Downes as a director on 28 February 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Column House, London Road Shrewsbury Shropshire SY2 6NN on 17 June 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH03 | Secretary's details changed for Ms Fay Shirley Easton on 1 January 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |