Advanced company searchLink opens in new window

ENTIQ UK LIMITED

Company number 08461079

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
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
  • GBP 1
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
  • CONNOT ‐ Change of name notice
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
  • GBP 1
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
  • GBP 2
04 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 03/09/2013
22 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
25 Mar 2013 NEWINC Incorporation