ENTERPRISE EXCHANGE ENTERPRISE LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/08/2415 August 2024 Resolutions

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

06/09/236 September 2023 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2023-09-06

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BENNA MARY MCCARTNEY / 18/06/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUART ASHFORD / 18/06/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 87, STUART HOARE CHARTERED ACCOUNTANTS LONDON ROAD COWPLAIN WATERLOOVILLE PO8 8XB UNITED KINGDOM

View Document

04/11/194 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MS BENNA MARY MCCARTNEY / 23/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BENNA MARY MCCARTNEY / 23/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BENNA MARY MCCARTNEY / 06/02/2018

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MS BENNA MARY MCCARTNEY / 06/02/2018

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