- Company Overview for ENTIQ UK LIMITED (08461079)
- Filing history for ENTIQ UK LIMITED (08461079)
- People for ENTIQ UK LIMITED (08461079)
- Insolvency for ENTIQ UK LIMITED (08461079)
- More for ENTIQ UK LIMITED (08461079)
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) |
---|---|---|---|
14 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
03 Nov 2016 | AD01 | Registered office address changed from 14 East Bay Lane, the Press Centre, Here East Queen Elizabeth Olympic Park London E15 2GW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 November 2016 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | 4.70 | Declaration of solvency | |
19 Jul 2016 | TM01 | Termination of appointment of Eric Ephraim Van Der Kleij as a director on 1 July 2016 | |
31 May 2016 | AD01 | Registered office address changed from 1 Canada Square Level 39 London E14 5AB to 14 East Bay Lane, the Press Centre, Here East Queen Elizabeth Olympic Park London E15 2GW on 31 May 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Claire Heather Cockerton on 25 March 2016 | |
31 Jan 2016 | CERTNM |
Company name changed pivotal innovations (uk) LIMITED\certificate issued on 31/01/16
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | SH02 | Sub-division of shares on 3 September 2013 | |
28 Apr 2015 | AP01 | Appointment of Eric Ephraim Van Der Kleij as a director on 8 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
20 Apr 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 1 Canada Square Level 39 London E14 5AB on 20 April 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
25 Mar 2013 | NEWINC | Incorporation |