- Company Overview for ENTERPRISE POWER 10 LIMITED (07899492)
- Filing history for ENTERPRISE POWER 10 LIMITED (07899492)
- People for ENTERPRISE POWER 10 LIMITED (07899492)
- More for ENTERPRISE POWER 10 LIMITED (07899492)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AD01 | Registered office address changed from C/O Cla the Maltings East Tyndall Street Cardiff CF24 5EA Wales to C/O Capital Legal & Accounting Limited Unit 3 35a Romilly Crescent Cardiff CF11 9NP on 4 June 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from The Olde Oak Ruskin Avenue Rogerstone Newport Gwent NP10 0AA to C/O Cla the Maltings East Tyndall Street Cardiff CF24 5EA on 12 March 2015 | |
12 Mar 2015 | AP02 | Appointment of Capital Legal & Accounting Limited as a director on 12 February 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Denaught Sharma as a director on 12 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
31 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
02 Oct 2013 | AP01 | Appointment of Mr Denaught Sharma as a director | |
02 Oct 2013 | AD01 | Registered office address changed from Unit 55 Enterprise Way Newport Gwent NP20 2AQ United Kingdom on 2 October 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Hiu Wu as a director | |
24 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
29 Aug 2012 | AP01 | Appointment of Miss Hiu Nam Wu as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Alban-Davies Joy as a director | |
23 May 2012 | TM01 | Termination of appointment of Deopattie Betts as a director | |
23 May 2012 | AP01 | Appointment of Mrs Alban-Davies Joy as a director | |
06 Jan 2012 | NEWINC |
Incorporation
|