- Company Overview for ENTERPRISE IMPROVEMENT LIMITED (06957496)
- Filing history for ENTERPRISE IMPROVEMENT LIMITED (06957496)
- People for ENTERPRISE IMPROVEMENT LIMITED (06957496)
- Charges for ENTERPRISE IMPROVEMENT LIMITED (06957496)
- More for ENTERPRISE IMPROVEMENT LIMITED (06957496)
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) |
---|---|---|---|
23 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
27 Jun 2018 | AP01 | Appointment of Mr Gerald Murphy as a director on 15 June 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
04 May 2017 | AD01 | Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | TM01 | Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 | |
03 Jan 2017 | TM02 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
10 Dec 2013 | AD01 | Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN on 10 December 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
10 May 2012 | AP01 | Appointment of Mr Alexander Holden Allan as a director | |
16 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders |