Advanced company searchLink opens in new window

ENTERNET LIMITED

Company number 02909102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2020 DS01 Application to strike the company off the register
18 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
10 Oct 2019 CH01 Director's details changed for Mrs Alison Elizabeth Durcan on 7 October 2019
10 Oct 2019 PSC04 Change of details for Mrs Alison Elizabeth Durcan as a person with significant control on 7 October 2019
13 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
23 Oct 2018 CH01 Director's details changed for Mrs Alison Elizabeth Durcan on 20 August 2018
23 Oct 2018 PSC04 Change of details for Mrs Alison Elizabeth Durcan as a person with significant control on 20 August 2018
19 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Jun 2017 AD01 Registered office address changed from 36 York Road Camberley GU15 4HR England to 17 Chestnut Grange, Blackman Court Blackman Court Yateley GU46 7AE on 19 June 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap dispensed with/limits to directors' authority 16/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016 TM02 Termination of appointment of Joan Hilary Taylor as a secretary on 20 December 2016
20 Dec 2016 AP03 Appointment of Mrs Alison Elizabeth Durcan as a secretary on 20 December 2016
22 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Oct 2016 AD01 Registered office address changed from 17 Chestnut Grange Blackman Court Yateley Hampshire GU46 7AE England to 36 York Road Camberley GU15 4HR on 19 October 2016
16 Aug 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
02 Aug 2016 AP01 Appointment of Mrs Alison Elizabeth Durcan as a director on 1 August 2016
26 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 200
26 Mar 2016 CH01 Director's details changed for Joan Hilary Taylor on 1 January 2016
18 Jan 2016 AD01 Registered office address changed from 36 York Road Camberley Surrey GU15 4HR to 17 Chestnut Grange Blackman Court Yateley Hampshire GU46 7AE on 18 January 2016