- Company Overview for ENTERPRISE PORRIDGE LTD (SC533714)
- Filing history for ENTERPRISE PORRIDGE LTD (SC533714)
- People for ENTERPRISE PORRIDGE LTD (SC533714)
- More for ENTERPRISE PORRIDGE LTD (SC533714)
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
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
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 |