ENTERPRISE PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
08/08/258 August 2025 Final Gazette dissolved following liquidation

View Document

08/08/258 August 2025 Final Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-12-11

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-12-11

View Document

21/12/2221 December 2022 Statement of affairs

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Registered office address changed from The Admiral Building Unit M304, 4 Maple Leaf Industrial Estate Bloxwich Lane Walsall WS2 8TF England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2022-12-21

View Document

18/10/2218 October 2022 Satisfaction of charge 126062070001 in full

View Document

30/09/2230 September 2022 Registered office address changed from 29 Little Aston Road Walsall WS9 0NP England to The Admiral Building Unit M304, 4 Maple Leaf Industrial Estate Bloxwich Lane Walsall WS2 8TF on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-05-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Termination of appointment of Sukhjeavon Singh Kailey as a director on 2021-12-13

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2022 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2020

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJIWAN KAILEY

View Document

15/05/2015 May 2020 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