Advanced company searchLink opens in new window

ENTERPRISES DP LTD

Company number 06496935

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 AD01 Registered office address changed from 20 Greatham Road Bushey WD23 2HP United Kingdom on 21 February 2012
20 Feb 2012 TM02 Termination of appointment of Christine Wooldridge as a secretary on 20 February 2012
15 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
02 Feb 2011 AP03 Appointment of Miss Christine Wooldridge as a secretary
02 Feb 2011 TM02 Termination of appointment of Lisa Murphy as a secretary
02 Feb 2011 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 2 February 2011
24 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
18 Oct 2010 AD01 Registered office address changed from 6 the Coppens Stotfold Hitchin Herts WD23 1BD United Kingdom on 18 October 2010
15 Sep 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Ms Carol Primett on 10 October 2009
04 Mar 2010 AP03 Appointment of Miss Lisa Murphy as a secretary
04 Mar 2010 AD01 Registered office address changed from 11 Kite Close Hartford Huntingdon Cambs PE29 1UX on 4 March 2010
04 Mar 2010 TM02 Termination of appointment of Carol Primett as a secretary
13 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
10 Jun 2009 363a Return made up to 10/06/09; full list of members
20 May 2009 363a Return made up to 07/02/09; full list of members
14 May 2009 288a Director appointed carol primett
14 May 2009 288b Appointment Terminated Director sarah peltzie
06 Mar 2009 288a Secretary appointed carol primett
06 Mar 2009 287 Registered office changed on 06/03/2009 from ivy house 35 high street bushey herts WD23 1BD united kingdom
20 Mar 2008 287 Registered office changed on 20/03/2008 from 19 cardinal avenue borehamwood herts WD6 1EN
19 Mar 2008 288b Appointment Terminated Secretary paul miller
07 Feb 2008 NEWINC Incorporation