- Company Overview for ENTERPRISE 4 LIMITED (07852910)
- Filing history for ENTERPRISE 4 LIMITED (07852910)
- People for ENTERPRISE 4 LIMITED (07852910)
- More for ENTERPRISE 4 LIMITED (07852910)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2021 | DS01 | Application to strike the company off the register | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
18 Nov 2021 | AP01 | Appointment of Mrs Margaret Alison Punyer as a director on 12 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Simon David Ewins as a director on 12 November 2021 | |
23 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
09 Sep 2021 | MA | Memorandum and Articles of Association | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
12 Apr 2021 | PSC07 | Cessation of Paul O'driscoll as a person with significant control on 1 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Richard Geoffrey Woolley as a person with significant control on 1 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Paul Hinton Smith as a person with significant control on 1 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Imran Patel as a person with significant control on 1 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Simon David Gibbs as a person with significant control on 1 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Andrew Battrum as a person with significant control on 1 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Simon David Ewins as a person with significant control on 1 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Connexus Homes Limited as a person with significant control on 1 April 2021 | |
08 Apr 2021 | PSC02 | Notification of Connexus Homes Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from C/O Herefordshire Housing Ltd Legion Way Hereford Herefordshire HR1 1LN to The Gateway the Auction Yard Craven Arms SY7 9BW on 1 April 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
19 Nov 2020 | AP01 | Appointment of Mr Simon David Ewins as a director on 10 November 2020 | |
19 Nov 2020 | PSC01 | Notification of Simon David Ewins as a person with significant control on 10 November 2020 | |
19 Nov 2020 | PSC01 | Notification of Imran Patel as a person with significant control on 10 November 2020 |