Advanced company searchLink opens in new window

ENTERPRISE RELATIONS LTD

Company number 07223332

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
24 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 TM01 Termination of appointment of Johan Burggraaf as a director on 1 May 2016
03 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
24 Dec 2014 TM02 Termination of appointment of D.A Secretarial Ltd as a secretary on 16 December 2014
24 Dec 2014 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 24 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
30 May 2014 CH01 Director's details changed for Mr Albertus Jacobus Harmannus Buurlage on 30 May 2014