ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED
Company number 09820411
- Company Overview for ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED (09820411)
- Filing history for ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED (09820411)
- People for ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED (09820411)
- More for ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED (09820411)
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) |
---|---|---|---|
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
26 Jan 2022 | PSC01 | Notification of Gabriel Lo Russo as a person with significant control on 26 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Gabriel Lo Russo as a director on 26 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Terence Ball as a director on 26 January 2022 | |
26 Jan 2022 | PSC07 | Cessation of Terence Ball as a person with significant control on 26 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to 69/70 Marine Parade Great Yarmouth NR30 2DQ on 26 January 2022 | |
08 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2022 | AA | Micro company accounts made up to 31 October 2020 | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
22 Jul 2019 | CH01 | Director's details changed for Mr Terence Ball on 11 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 51a King Street Whalley Clitheroe BB7 9SP England to 25 Inglewhite Road Longridge Preston PR3 3JS on 11 July 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Terry Ball on 11 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Terry Ball as a person with significant control on 11 July 2019 |