Advanced company searchLink opens in new window

ENTERPRISE SERVICE PARTNERS LTD

Company number 07202566

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
25 Jul 2018 TM01 Termination of appointment of Naveen Arora as a director on 23 July 2018
25 Jul 2018 TM01 Termination of appointment of Neeraj Malhotra as a director on 23 July 2018
21 May 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
27 May 2016 AD01 Registered office address changed from Flat 6, 58C Vicarage Road Watford WD18 0GN England to Flat 10, 58C Vicarage Road Watford WD18 0GN on 27 May 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 TM01 Termination of appointment of Sanjeev Bharadwaj as a director on 10 November 2015
12 Jun 2015 AD01 Registered office address changed from 193a Vicarage Road Watford WD18 0HA to Flat 6, 58C Vicarage Road Watford WD18 0GN on 12 June 2015
06 Jun 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 3
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jun 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 3
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jul 2013 AD01 Registered office address changed from 66B Sydney Road Watford WD18 7QX United Kingdom on 6 July 2013
02 May 2013 AP01 Appointment of Mrs Suparna Banerjee as a director
02 May 2013 TM01 Termination of appointment of Shantanu Banerjee as a director
01 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
01 May 2013 TM02 Termination of appointment of a secretary
30 Apr 2013 AP01 Appointment of Mr Naveen Arora as a director
30 Apr 2013 AP01 Appointment of Mr Sanjeev Bharadwaj as a director