Advanced company searchLink opens in new window

ENTICE PROJECT LIMITED

Company number 08411276

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Oct 2016 TM01 Termination of appointment of Allison Simpson as a director on 13 October 2016
01 Mar 2016 AP01 Appointment of Mrs Allison Simpson as a director on 1 March 2016
15 Feb 2016 AD01 Registered office address changed from C/O West Yorkshire Accountancy Services 4 Railway Street Railway Street Huddersfield HD1 1JP to 11a Busker Lane Busker Lane Scissett Huddersfield Westyorkshire HD8 9JU on 15 February 2016
29 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 Nov 2014 TM02 Termination of appointment of Karen Fox as a secretary on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from 11a Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU to C/O West Yorkshire Accountancy Services 4 Railway Street Railway Street Huddersfield HD1 1JP on 11 November 2014
11 Nov 2014 TM02 Termination of appointment of Karen Fox as a secretary on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of Karen Fox as a director on 11 November 2014
11 Nov 2014 AP01 Appointment of Mrs Margaret Teresa Hamilton as a director on 11 November 2014
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 Feb 2013 NEWINC Incorporation