- Company Overview for ENTERPRISE UNITED KINGDOM (05562447)
- Filing history for ENTERPRISE UNITED KINGDOM (05562447)
- People for ENTERPRISE UNITED KINGDOM (05562447)
- Charges for ENTERPRISE UNITED KINGDOM (05562447)
- More for ENTERPRISE UNITED KINGDOM (05562447)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2013 | DS01 | Application to strike the company off the register | |
25 Sep 2012 | AR01 | Annual return made up to 13 September 2012 no member list | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
13 Mar 2012 | AP01 | Appointment of Mr Michael Hugh Cherry as a director on 1 March 2012 | |
13 Mar 2012 | TM01 | Termination of appointment of Andrew Cave as a director on 23 February 2012 | |
01 Feb 2012 | AP01 | Appointment of Mr Alex Mcdougal-Mitchell as a director on 26 January 2012 | |
31 Jan 2012 | TM01 | Termination of appointment of Simon Edward John Walker as a director on 26 January 2012 | |
31 Jan 2012 | AP01 | Appointment of Mr Ronan Quigley as a director on 25 November 2011 | |
06 Dec 2011 | TM01 | Termination of appointment of Annika Victoria Bosanquet as a director on 2 December 2011 | |
06 Dec 2011 | TM02 | Termination of appointment of Melody Sarah Slinn as a secretary on 2 December 2011 | |
10 Oct 2011 | AP01 | Appointment of Mr Simon Edward John Walker as a director on 3 October 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Miles Howard Templeman as a director on 26 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 13 September 2011 no member list | |
06 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of David Stuart Frost as a director on 4 September 2011 | |
07 Aug 2011 | TM01 | Termination of appointment of Jane Delfino as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Peter Jones as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Thomas Bewick as a director | |
25 May 2011 | CH01 | Director's details changed for Ms Annika Victoria Bosanquet on 31 March 2011 | |
25 May 2011 | AD01 | Registered office address changed from 172 Drury Lane London WC2B 5QR on 25 May 2011 | |
20 May 2011 | AP01 | Appointment of Mr Thomas Bewick as a director | |
16 May 2011 | TM01 | Termination of appointment of Thomas Bewick as a director |