Advanced company searchLink opens in new window

ENTYRIAN INTERNATIONAL LIMITED

Company number 07483078

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
24 May 2016 AA Accounts for a dormant company made up to 30 September 2015
20 May 2016 AD01 Registered office address changed from 4 Alvernia Close Godalming Surrey GU7 1YJ to Moorfield Hale House Lane Churt Farnham Surrey GU10 2LU on 20 May 2016
07 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
10 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 5,000
09 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 5,000
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
22 Feb 2011 TM01 Termination of appointment of Daniel Cumming Riedel as a director
18 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2011 CH01 Director's details changed for Mr Andrew Mark Whitney on 1 February 2011
09 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 30 September 2011
05 Jan 2011 NEWINC Incorporation