Advanced company searchLink opens in new window

EN-TECHNOLOGY LIMITED

Company number 06497173

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 CH04 Secretary's details changed for Finchley Secretaries Limited on 3 July 2014
03 Jun 2014 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 3 June 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
11 Jul 2013 AR01 Annual return made up to 7 March 2012
11 Jul 2013 TM01 Termination of appointment of Sanborn Group Llc as a director
11 Jul 2013 RT01 Administrative restoration application
23 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 CH04 Secretary's details changed for Finchley Secretaries Limited on 19 October 2010
17 Mar 2011 CH01 Director's details changed for John Alexander Troostwyk on 1 March 2011
17 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
29 Jun 2010 TM01 Termination of appointment of a director
29 Jun 2010 AP02 Appointment of Sanborn Group Llc as a director
06 Feb 2010 ANNOTATION Rectified TM01 was removed from the public register on the 21ST april 2010 as it was invalid and/or ineffective.
06 Feb 2010 ANNOTATION Rectified AP02 was removed from the public register on the 21ST april as it was invalid and/or ineffective.
04 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Unissued shares be under control of the director 16/11/2009