ENTERPRISE PROJECTS LTD

Company Documents

DateDescription
22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-20

View Document

23/01/2323 January 2023 Statement of affairs

View Document

24/07/2124 July 2021 Liquidators' statement of receipts and payments to 2021-05-20

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM CORNER HOUSE 28 HUDDERSFIELD ROAD MILNROW LANCASHIRE OL16 3QF UNITED KINGDOM

View Document

02/06/202 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/202 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/2028 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/2028 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY KLOMP

View Document

05/09/195 September 2019 DIRECTOR APPOINTED RICHARD WILLIAM KLOMP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

03/08/183 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR ERWIN KLOMP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM CROWN HOUSE 217 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3RB UNITED KINGDOM

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHA SECRETARIAL SERVICES LTD / 23/08/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MS EMILY FAYE KLOMP

View Document

13/04/1613 April 2016 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