Advanced company searchLink opens in new window

EN.T.T. INVESTMENTS LIMITED

Company number 04982456

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
11 Dec 2014 DS01 Application to strike the company off the register
07 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
26 Jun 2012 AP01 Appointment of Mrs Lilia Judith Tovar De Leon as a director on 12 June 2012
26 Jun 2012 TM01 Termination of appointment of Verna De Nelson as a director on 12 June 2012
26 Jun 2012 AP02 Appointment of Investlaw Directors Ltd. as a director on 12 June 2012
26 Jun 2012 TM01 Termination of appointment of Venlaw Consultants Co Inc as a director on 12 June 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
22 Dec 2011 CH02 Director's details changed for Venlaw Consultants Co Inc on 2 December 2011
27 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
12 Jul 2011 TM02 Termination of appointment of Ls Business Services Limited as a secretary
10 Jun 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 June 2011
08 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
09 Sep 2010 AA Accounts made up to 31 December 2009
24 Jun 2010 AP01 Appointment of Verna De Nelson as a director
02 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
02 Dec 2009 CH04 Secretary's details changed for Ls Business Services Limited on 2 December 2009
02 Dec 2009 CH02 Director's details changed for Venlaw Consultants Co Inc on 2 December 2009
24 Aug 2009 AA Accounts made up to 31 December 2008