BUY FROM US ENTERPRISE CENTRE LIMITED
Company number 06815235
- Company Overview for BUY FROM US ENTERPRISE CENTRE LIMITED (06815235)
- Filing history for BUY FROM US ENTERPRISE CENTRE LIMITED (06815235)
- People for BUY FROM US ENTERPRISE CENTRE LIMITED (06815235)
- Charges for BUY FROM US ENTERPRISE CENTRE LIMITED (06815235)
- More for BUY FROM US ENTERPRISE CENTRE LIMITED (06815235)
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) |
---|---|---|---|
31 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
12 Mar 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from 81 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ England on 12 October 2012 | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
15 May 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Mr Deepak Soni on 1 February 2011 | |
18 Feb 2011 | CH01 | Director's details changed for Mr Anoop Puri on 1 February 2011 | |
21 Dec 2010 | AD01 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 21 December 2010 | |
10 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 26 July 2010 | |
18 May 2010 | AP01 | Appointment of Mrs Meenakshi Chowdhry as a director | |
17 May 2010 | TM01 | Termination of appointment of Danesh Kohli as a director | |
06 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Miss Reena Chowdhry on 9 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Miss Neena Chowdhry on 9 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mrs Meenakshi Chowdhry on 9 February 2010 | |
05 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 March 2010
|
|
05 Mar 2010 | AP01 | Appointment of Mr Deepak Soni as a director |