ENTERPRISE CG LIMITED

Company Documents

DateDescription
16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1622 August 2016 APPLICATION FOR STRIKING-OFF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLER

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD FULLER

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FULLER / 20/05/2013

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FULLER / 20/05/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 COMPANY NAME CHANGED ARKOLAS LTD CERTIFICATE ISSUED ON 04/12/12

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/01/1214 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHRISTODOULOU / 01/01/2012

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHRISTODOULOU / 09/01/2011

View Document

09/01/119 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 18 BUXTON ROAD WEST DISLEY STOCKPORT CHESHIRE SK12 2AE UNITED KINGDOM

View Document

22/01/1022 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHRISTODOULOU / 01/10/2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 34 ARLINGTON ROAD LONDON NW1 7HU

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED NICHOLAS CHRISTODOULOU

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED RICHARD FULLER

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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