- Company Overview for ENTERPRISE HARLOW C.I.C. (09291123)
- Filing history for ENTERPRISE HARLOW C.I.C. (09291123)
- People for ENTERPRISE HARLOW C.I.C. (09291123)
- More for ENTERPRISE HARLOW C.I.C. (09291123)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2016 | DS01 | Application to strike the company off the register | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
05 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
26 Feb 2015 | CERTNM |
Company name changed enterprise harlow LIMITED\certificate issued on 26/02/15
|
|
26 Feb 2015 | CICCON |
Change of name
|
|
26 Feb 2015 | CONNOT | Change of name notice | |
12 Jan 2015 | CH01 | Director's details changed for Mr Chris Greenhill on 11 January 2015 | |
06 Nov 2014 | AP01 | Appointment of Mr Charles James Payne as a director on 6 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from 52 52 Rochford Road 52 Rochford Road Bishops Stortford Hertfordshire CM23 5EX United Kingdom to 52 Rochford Road Bishop's Stortford Hertfordshire CM23 5EX on 6 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Chris Greenhill as a director on 6 November 2014 | |
03 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-03
|