EIGHTY THREE ENTERPRISES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/11/2422 November 2024 | Final Gazette dissolved following liquidation |
| 22/11/2422 November 2024 | Final Gazette dissolved following liquidation |
| 22/08/2422 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
| 11/07/2311 July 2023 | Appointment of a voluntary liquidator |
| 11/07/2311 July 2023 | Statement of affairs |
| 11/07/2311 July 2023 | Resolutions |
| 11/07/2311 July 2023 | Resolutions |
| 11/07/2311 July 2023 | Registered office address changed from Unit F9 Lower Dunton Road Bulphan Upminster RM14 3TD England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-07-11 |
| 06/05/236 May 2023 | Compulsory strike-off action has been suspended |
| 06/05/236 May 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 05/11/225 November 2022 | Registered office address changed from Suite C Cherry Orchard House Cherry Orchard Lane Rockford Essex SS4 1PP England to Unit F9 Lower Dunton Road Bulphan Upminster RM14 3TD on 2022-11-05 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 26/02/2026 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
| 09/02/209 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 12/08/1912 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2019 |
| 12/08/1912 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES BUCHAN |
| 03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 30/07/1930 July 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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