Advanced company searchLink opens in new window

ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED

Company number 09820411

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)
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