- Company Overview for ENTURA INTERNATIONAL LIMITED (07207815)
- Filing history for ENTURA INTERNATIONAL LIMITED (07207815)
- People for ENTURA INTERNATIONAL LIMITED (07207815)
- Charges for ENTURA INTERNATIONAL LIMITED (07207815)
- Registers for ENTURA INTERNATIONAL LIMITED (07207815)
- More for ENTURA INTERNATIONAL LIMITED (07207815)
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) |
---|---|---|---|
01 Sep 2020 | RP04AP01 | Second filing for the appointment of Anjni Shah as a director | |
11 Aug 2020 | AP01 |
Appointment of Mrs Anjni Shah as a director on 29 July 2020
|
|
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
31 Mar 2020 | CH01 | Director's details changed for Mr Michael Frederick James on 27 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Barry Alexander James on 27 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mr Michael Frederick James as a person with significant control on 27 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Mr Elliott Ingram as a person with significant control on 6 April 2016 | |
23 Mar 2020 | PSC04 | Change of details for Mr Michael Frederick James as a person with significant control on 6 April 2016 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | MR01 | Registration of charge 072078150001, created on 18 November 2019 | |
22 Jul 2019 | RP04AP01 | Second filing for the appointment of Thomas Colyer as a director | |
22 Jul 2019 | RP04AP01 | Second filing for the appointment of Daniel Perry as a director | |
14 Jun 2019 | AP01 |
Appointment of Mr Daniel Robert Perry as a director on 13 June 2019
|
|
14 Jun 2019 | AP01 |
Appointment of Mr Thomas Colyer as a director on 13 June 2019
|
|
10 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
21 Mar 2019 | AD01 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 March 2019 | |
01 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|