Advanced company searchLink opens in new window

ENTERPRISE POWER 10 LIMITED

Company number 07899492

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)
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted