Advanced company searchLink opens in new window

ENTERPRISE PORRIDGE LTD

Company number SC533714

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
17 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
26 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 CH01 Director's details changed for Ms Morna Ann Simpson on 18 August 2017
18 Aug 2017 PSC04 Change of details for Ms Morna Ann Simpson as a person with significant control on 18 August 2017
02 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
02 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
03 May 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 100
03 May 2016 AP01 Appointment of Ms Morna Ann Simpson as a director on 27 April 2016
27 Apr 2016 TM01 Termination of appointment of Cosec Limited as a director on 27 April 2016
27 Apr 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 27 April 2016
27 Apr 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 April 2016
27 Apr 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 27 April 2016