- Company Overview for ENTERPRISE CONSULTANCY ASSOCIATES LTD. (03474594)
- Filing history for ENTERPRISE CONSULTANCY ASSOCIATES LTD. (03474594)
- People for ENTERPRISE CONSULTANCY ASSOCIATES LTD. (03474594)
- More for ENTERPRISE CONSULTANCY ASSOCIATES LTD. (03474594)
| 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) |
|---|---|---|---|
| 28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Sep 2017 | DS01 | Application to strike the company off the register | |
| 04 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
| 26 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
| 14 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 23 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 06 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
| 11 Aug 2015 | AD01 | Registered office address changed from 36 Aylesbury Road Thame Oxfordshire OX9 3AW to Ridley House 36 Aylesbury Road Thame Oxfordshire OX9 3AW on 11 August 2015 | |
| 04 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
| 28 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 18 May 2014 | AD01 | Registered office address changed from Ridley House Aylesbury Road Thame Oxfordshire OX9 3AW England on 18 May 2014 | |
| 18 May 2014 | AD01 | Registered office address changed from Ridley House 36 Aylesbury Road Thame Oxfordshire OX9 3AW England on 18 May 2014 | |
| 18 May 2014 | AD01 | Registered office address changed from 36 Ridley House Aylesbury Road Thame Oxfordshire OX9 3AW England on 18 May 2014 | |
| 18 May 2014 | AD01 | Registered office address changed from 36 Aylesbury Road Thame Oxfordshire OX9 3AW England on 18 May 2014 | |
| 04 May 2014 | CH01 | Director's details changed for Mr Roger John Andrew Frost on 4 May 2014 | |
| 04 May 2014 | CH03 | Secretary's details changed for Sheila Janet Frost on 4 May 2014 | |
| 04 May 2014 | AD01 | Registered office address changed from 36 Aylesbury Road Thame Oxfordshire OX9 3AW England on 4 May 2014 | |
| 04 May 2014 | AD01 | Registered office address changed from 20 Chiltern Drive Hale Cheshire WA15 9PN on 4 May 2014 | |
| 22 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 13 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
| 23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 07 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
| 11 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
| 08 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |