Advanced company searchLink opens in new window

ERENTZEN FINANCE LIMITED

Company number 06061919

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)
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
  • GBP 1
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