EN POINTE DANCE LIMITED
Company Documents
Date | Description |
---|---|
20/12/1920 December 2019 | APPLICATION FOR STRIKING-OFF |
19/12/1919 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON SEGAL / 01/06/2019 |
27/02/1927 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
30/01/1830 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 1 SHACKLETON GARDENS BISHOP'S STORTFORD HERTFORDSHIRE CM23 3GH ENGLAND |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL MARLON SEGAL / 01/04/2016 |
03/06/163 June 2016 | DIRECTOR APPOINTED MR SAUL MARLON SEGAL |
03/06/163 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
16/05/1616 May 2016 | VARYING SHARE RIGHTS AND NAMES |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON SEGAL / 06/04/2016 |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 43 THE PASTURES, BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6TH |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/06/1520 June 2015 | REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 2 NORRIS CLOSE BISHOP'S STORTFORD CM23 5RE |
20/06/1520 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON SEGAL / 15/06/2015 |
20/06/1520 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
20/06/1520 June 2015 | REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 43 THE PASTURES, BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6TH ENGLAND |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1416 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company