- Company Overview for ENTITY HOLDINGS LIMITED (05523474)
- Filing history for ENTITY HOLDINGS LIMITED (05523474)
- People for ENTITY HOLDINGS LIMITED (05523474)
- More for ENTITY HOLDINGS LIMITED (05523474)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2020 | DS01 | Application to strike the company off the register | |
20 Mar 2020 | AA | Accounts for a small company made up to 28 February 2020 | |
03 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 28 February 2020 | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
22 Oct 2019 | SH19 |
Statement of capital on 22 October 2019
|
|
04 Oct 2019 | SH20 | Statement by Directors | |
04 Oct 2019 | CAP-SS | Solvency Statement dated 08/08/19 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
30 Jul 2019 | PSC04 | Change of details for Sanjaya Singhal as a person with significant control on 14 June 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 21 June 2019 | |
17 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
02 Jul 2018 | TM01 | Termination of appointment of Kaushik Ghosh as a director on 1 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Peter Wilman as a director on 1 June 2018 | |
04 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
13 Mar 2017 | AD02 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
13 Mar 2017 | CH01 | Director's details changed for Mr Peter Wilman on 31 December 2016 | |
19 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
19 Aug 2015 | AR01 |
Annual return made up to 1 August 2015
Statement of capital on 2015-08-19
|
|
01 Jul 2015 | AA | Full accounts made up to 31 March 2015 |