Advanced company searchLink opens in new window

ENTERPRISE COMMUNICATIONS LIMITED

Company number 03126891

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
19 Jul 2017 PSC01 Notification of Paul Michael Mathieu as a person with significant control on 30 June 2016
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
22 Jun 2016 AD01 Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB to 7 Castle Street Tonbridge Kent TN9 1BH on 22 June 2016
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
03 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
24 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
30 May 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Aug 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Paul Michael Mathieu on 26 June 2011
06 Jul 2011 CH03 Secretary's details changed for Heather Elizabeth Mathieu on 26 June 2011
26 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
09 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Aug 2009 363a Return made up to 26/06/09; full list of members
04 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Aug 2009 287 Registered office changed on 04/08/2009 from 141 wardour street london W1F 0UT