- Company Overview for ENTERPRISE 2000 PROPERTIES LIMITED (04425349)
- Filing history for ENTERPRISE 2000 PROPERTIES LIMITED (04425349)
- People for ENTERPRISE 2000 PROPERTIES LIMITED (04425349)
- Charges for ENTERPRISE 2000 PROPERTIES LIMITED (04425349)
- Insolvency for ENTERPRISE 2000 PROPERTIES LIMITED (04425349)
- More for ENTERPRISE 2000 PROPERTIES LIMITED (04425349)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2017 | MR04 | Satisfaction of charge 044253490002 in full | |
23 Jan 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2017 | |
23 Jan 2017 | 1.4 | Notice of completion of voluntary arrangement | |
19 Dec 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2016 | |
06 Dec 2016 | O/C STAY | Order of court to stay winding up | |
25 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2015 | |
23 Jul 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2014 | |
21 Jul 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2013 | |
14 Apr 2015 | AP01 | Appointment of Ms Claire Frances Lawson as a director on 27 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Graham Meehan as a director on 27 March 2015 | |
06 Mar 2015 | MR01 | Registration of charge 044253490002, created on 26 February 2015 | |
30 Apr 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
23 Apr 2012 | 4.31 | Appointment of a liquidator | |
03 Apr 2012 | AD01 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 3 April 2012 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2011 | COCOMP | Order of court to wind up | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2011 | TM02 | Termination of appointment of Bagshot Business Consultants Limited as a secretary | |
07 Jul 2011 | TM01 | Termination of appointment of Graham Meehan as a director | |
07 Jul 2011 | AP01 | Appointment of Mr Graham Meehan as a director | |
20 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2010 | DISS40 | Compulsory strike-off action has been discontinued |