Advanced company searchLink opens in new window

ENTCORP MARIGALANTE UK LIMITED

Company number 10749148

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)
22 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2020 AD01 Registered office address changed from Cain Road Amen Corner Bracknell RG12 1HN United Kingdom to The Lawn 22 - 30 Old Bath Road Newbury RG14 1QN on 8 December 2020
13 Jul 2020 600 Appointment of a voluntary liquidator
13 Jul 2020 LIQ01 Declaration of solvency
13 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-02
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Feb 2020 TM01 Termination of appointment of Christopher Henry Yelland as a director on 10 February 2020
08 Oct 2019 AP01 Appointment of Ms Jane Caroline Grantham Smithard as a director on 8 October 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Jan 2019 TM01 Termination of appointment of Sam Oliver Parr as a director on 28 January 2019
16 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
19 Mar 2018 PSC07 Cessation of Hewlett Packard Enterprise Company as a person with significant control on 1 September 2017
19 Mar 2018 PSC02 Notification of Micro Focus International Plc as a person with significant control on 1 September 2017
07 Aug 2017 AP01 Appointment of Mr Sam Oliver Parr as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Christopher Henry Yelland as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Miral Hamani-Samaan as a director on 4 August 2017
15 May 2017 AA01 Current accounting period extended from 31 May 2018 to 31 October 2018
08 May 2017 CERTNM Company name changed entcorp mariagalante uk LIMITED\certificate issued on 08/05/17
  • CONNOT ‐ Change of name notice
02 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-02
  • GBP 1