Advanced company searchLink opens in new window

224 ENTERPRISE LIMITED

Company number 08054219

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2019 DS01 Application to strike the company off the register
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
04 Feb 2019 AD01 Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 2 Alleyn Place Westcliff-on-Sea SS0 8AT on 4 February 2019
04 Feb 2019 PSC01 Notification of Haim Yossef Deutsch as a person with significant control on 6 January 2019
04 Feb 2019 AP01 Appointment of Mr Haim Yossef Deutsch as a director on 6 January 2019
18 Jan 2019 TM01 Termination of appointment of David Robert Hughes as a director on 6 January 2019
13 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
13 May 2016 CH01 Director's details changed for David Robert Hughes on 5 January 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 5 January 2015
15 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Jan 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 September 2013
15 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
02 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)