ENTERPRISE LDN LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA DAWOUD

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/07/162 July 2016 CURRSHO FROM 30/09/2016 TO 31/07/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 COMPANY NAME CHANGED AN ENTERPRISE UN LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

29/04/1529 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HENRY BOZZOLI / 10/11/2013

View Document

14/04/1414 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: C/O THE BAY TREE CENTRE 300-302 BRIXTON ROAD LONDON SW9 6AE UNITED KINGDOM

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 11 MANDEVILLE ROAD PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9DS ENGLAND

View Document

11/03/1311 March 2013 SAIL ADDRESS CREATED

View Document

11/03/1311 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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