- Company Overview for ENTERPRISE GROWTH SOLUTIONS LIMITED (06793518)
- Filing history for ENTERPRISE GROWTH SOLUTIONS LIMITED (06793518)
- People for ENTERPRISE GROWTH SOLUTIONS LIMITED (06793518)
- More for ENTERPRISE GROWTH SOLUTIONS LIMITED (06793518)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
09 Dec 2022 | AD01 | Registered office address changed from Titan Court Bishops Square Hatfield AL10 9NE England to 3rd Floor Maclaurin Building 4 Bishops Square Hatfield Business Park Hatfield AL10 9NE on 9 December 2022 | |
02 Mar 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
16 Dec 2021 | PSC05 | Change of details for Exemplas Holdings Limited as a person with significant control on 1 September 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
10 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
11 May 2019 | CH01 | Director's details changed for Mr David Charles Moule on 11 May 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a small company made up to 31 July 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
19 Dec 2017 | AA | Full accounts made up to 31 July 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Titan Court Bishops Square Hatfield AL10 9NE on 5 October 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with no updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
12 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Alun Martin Puddefoot as a director on 26 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Jill Barnes as a director on 26 February 2016 | |
01 Mar 2016 | AA | Full accounts made up to 31 July 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|