Advanced company searchLink opens in new window

WORCESTER ENTZ LTD

Company number 08326553

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)
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