- Company Overview for ERENTZEN FINANCE LIMITED (06061919)
- Filing history for ERENTZEN FINANCE LIMITED (06061919)
- People for ERENTZEN FINANCE LIMITED (06061919)
- More for ERENTZEN FINANCE LIMITED (06061919)
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 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2010 | DS01 | Application to strike the company off the register | |
24 Jun 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
24 Jun 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 5 April 2010 | |
22 Jan 2010 | AR01 |
Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-01-22
|
|
22 Jan 2010 | CH01 | Director's details changed for Justin Wilson on 22 January 2010 | |
08 Sep 2009 | 288c | Director's Change of Particulars / justin wilson / 08/09/2009 / Nationality was: south africa, now: south african; HouseName/Number was: , now: 39; Street was: 26 parkmead avenue, now: churchfield road; Post Town was: loughton, now: walton-on-thames; Region was: essex, now: surrey; Post Code was: IG10 3JW, now: KT12 2TX; Country was: , now: united | |
08 Sep 2009 | 288c | Secretary's Change of Particulars / julia henry / 08/09/2009 / HouseName/Number was: , now: 39; Street was: 26 parkmead avenue, now: churchfield road; Post Town was: loughton, now: walton-on-thames; Region was: , now: surrey; Post Code was: IG10 3JW, now: KT12 2TX; Country was: , now: united kingdom | |
29 May 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
03 Apr 2009 | 363a | Return made up to 23/01/09; full list of members | |
21 Jul 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
14 Mar 2008 | 288a | Secretary appointed julia henry | |
04 Mar 2008 | 363a | Return made up to 23/01/08; full list of members | |
11 Aug 2007 | 288b | Secretary resigned | |
21 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288b | Director resigned | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG | |
23 Jan 2007 | NEWINC | Incorporation |