Advanced company searchLink opens in new window

ENTREPRENEURSERVICE LIMITED

Company number 05812086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2013 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 October 2013
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 CH01 Director's details changed for Stig Terje Skaalevik on 12 June 2012
24 May 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from C/O Verdun Trade Centre 16th Floor Portland House Bressenden Place London SW1E 5RS on 12 June 2012
06 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • NOK 1,000
23 May 2012 AA Accounts made up to 31 December 2011
12 Sep 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
15 Jul 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 8 March 2011
08 Mar 2011 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary
03 Mar 2011 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary
24 Jun 2010 AA Accounts made up to 31 May 2010
02 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
01 Jun 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 1 June 2010
31 May 2010 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 31 May 2010
31 May 2010 CH01 Director's details changed for Stig Terje Skaalevik on 31 May 2010
31 Jan 2010 AA Accounts made up to 31 May 2009
01 Sep 2009 363a Return made up to 10/05/09; full list of members
21 Aug 2009 DISS40 Compulsory strike-off action has been discontinued