- Company Overview for WORCESTER ENTZ LTD (08326553)
- Filing history for WORCESTER ENTZ LTD (08326553)
- People for WORCESTER ENTZ LTD (08326553)
- More for WORCESTER ENTZ LTD (08326553)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2021 | DS01 | Application to strike the company off the register | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
10 Dec 2019 | PSC04 | Change of details for Mr Selim Bouabdellah as a person with significant control on 4 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Selim Bouabdellah on 4 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Selim Bouabdellah as a person with significant control on 21 November 2019 | |
10 Dec 2019 | PSC07 | Cessation of Balreick Pargan Singh Srai as a person with significant control on 21 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Balreick Pargan Singh Srai as a director on 21 November 2019 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Jul 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr balreick pargan singh srai | |
05 Jun 2019 | CH01 | Director's details changed for Mr Balreick Pargan Singh Srai on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Balreick Pargan Singh Srai as a person with significant control on 4 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Selim Bouabdellah on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Selim Bouabdellah as a person with significant control on 4 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Palmeira Avenue Mansion S 19 Church Road Hove East Sussex BN3 2FA to 43 Iffley Road Oxford OX4 1EA on 4 June 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Mr Balreick Pargan Singh Srai on 11 November 2016 |