Advanced company searchLink opens in new window

ENTHUSE.ME LIMITED

Company number 07980657

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
31 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,091,682
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AP01 Appointment of Mr Brian Jack Markeson as a director on 23 September 2014
23 Sep 2014 TM01 Termination of appointment of Thomas Laidlaw as a director on 23 September 2014
03 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,091,682
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 December 2013
  • GBP 1,091,682
19 Feb 2014 TM01 Termination of appointment of David Karas as a director
19 Feb 2014 TM01 Termination of appointment of Daniel Jacobs as a director
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 MR01 Registration of charge 079806570003
16 Apr 2013 CERTNM Company name changed project enthuse LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
16 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Mr Daniel Joel Jacobs on 7 March 2013
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 841,682
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Mar 2012 AD01 Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 14 March 2012
14 Mar 2012 TM01 Termination of appointment of Bb Directorship Services Limited as a director
14 Mar 2012 TM01 Termination of appointment of David Christian as a director
14 Mar 2012 AP01 Appointment of Mr Thomas Laidlaw as a director
14 Mar 2012 AP01 Appointment of Mr Daniel Joel Jacobs as a director
12 Mar 2012 AP01 Appointment of Mr David Matthew Karas as a director