Advanced company searchLink opens in new window

ENTERPRISE PROJECTS VENTURES LIMITED

Company number 08098061

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)
11 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2025 AD01 Registered office address changed from PO Box 4385 08098061 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 10 February 2025
This document is being processed and will be available in 10 days.
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
20 Dec 2024 RP05 Registered office address changed to PO Box 4385, 08098061 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2024
16 Aug 2024 TM01 Termination of appointment of Julian Mitchell as a director on 13 June 2024
04 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with updates
30 Jan 2024 MA Memorandum and Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 411.728
04 Jan 2024 TM01 Termination of appointment of Vladimir Dugin as a director on 29 December 2023
04 Jan 2024 AP01 Appointment of Mr Michiel Rients Oosterhaven as a director on 29 December 2023
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
30 Nov 2023 MR04 Satisfaction of charge 080980610002 in full
16 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
12 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
22 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2022
  • GBP 334.75
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 418.83
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/22
09 Jun 2022 MR01 Registration of charge 080980610004, created on 31 May 2022
31 May 2022 AP01 Appointment of Mr Maarten Van Dam as a director on 31 May 2022
07 Mar 2022 MA Memorandum and Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2022 TM01 Termination of appointment of Simon Andrej Karlin as a director on 21 February 2022