Advanced company searchLink opens in new window

ENTECH SOLUTIONS LTD

Company number 07396766

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)
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2014 AD01 Registered office address changed from 20a, Forest Drive Manor Park London E12 5DF England to 25 Victoria Street Newcastle upon Tyne NE4 7JU on 4 December 2014
03 Dec 2014 TM01 Termination of appointment of Ranjith Reddy Gudipati as a director on 1 October 2014
12 Nov 2014 AP01 Appointment of Mr Hoang Van Huy as a director on 1 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Jul 2014 CH01 Director's details changed for Mr Ranjith Reddy Gudipati on 1 May 2014
21 Mar 2014 AD01 Registered office address changed from Flat 15 Madison Heights 17-27 High Street Hounslow Middlesex TW3 1TA England on 21 March 2014
05 Feb 2014 AD01 Registered office address changed from 15 Madison Heights High Street Hounslow Middlesex TW3 1TA on 5 February 2014
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
10 Jan 2014 AP01 Appointment of Mr Ranjith Reddy Gudipati as a director
07 Jan 2014 TM01 Termination of appointment of Sankara Dokala as a director
07 Jan 2014 AD01 Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading RG7 4SA on 7 January 2014
17 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
10 Oct 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
02 Nov 2010 AP01 Appointment of Sankara Rao Dokala as a director
02 Nov 2010 AD01 Registered office address changed from 150 Greenford Road Harrow Middlesex HA1 3QP United Kingdom on 2 November 2010
05 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
05 Oct 2010 NEWINC Incorporation