ENTERPRISE INITIATIVE LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
06/03/256 March 2025 | Application to strike the company off the register |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/02/2314 February 2023 | Termination of appointment of Christopher Charles Dickinson as a secretary on 2023-01-31 |
07/02/237 February 2023 | Director's details changed for Mr Christopher Richard Haines on 2023-01-01 |
07/02/237 February 2023 | Registered office address changed from 9 Comma Close Braintree CM7 1WH England to 9 Tylneys Road Halstead CO9 2BG on 2023-02-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
22/01/2222 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 6 DE VERE LANE WIVENHOE COLCHESTER CO7 9AU ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 30 ALMA STREET WIVENHOE COLCHESTER ESSEX CO7 9DL |
20/06/1720 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DICKINSON / 20/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HAINES / 01/05/2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HAINES / 01/01/2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/05/1227 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1111 May 2011 | DISS40 (DISS40(SOAD)) |
11/05/1111 May 2011 | SECRETARY APPOINTED MR CHRISTOPHER CHARLES DICKINSON |
10/05/1110 May 2011 | FIRST GAZETTE |
10/05/1110 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HAINES / 01/10/2009 |
09/06/109 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
09/06/099 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD / 05/05/2009 |
05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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