Advanced company searchLink opens in new window

ENTRUST INVESTMENT BOND 86 LTD.

Company number 04993762

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
02 Jan 2013 CH01 Director's details changed for Mr Panayotis Tzanos on 12 December 2012
02 Jan 2013 CH03 Secretary's details changed for Evangelos Tzanos on 12 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Panayotis Tzanos on 12 December 2009
27 Nov 2009 AP04 Appointment of St James Corporate Management Ltd as a secretary
17 Nov 2009 TM01 Termination of appointment of Orestis Erimakis as a director
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 12/12/08; full list of members
25 Mar 2009 363a Return made up to 12/12/07; full list of members
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2009 363a Return made up to 12/12/06; full list of members
10 Mar 2009 287 Registered office changed on 10/03/2009 from 148 queens court queensway bayswater london W2 4QS
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Sep 2008 288a Director appointed panayotis tzanos
07 Dec 2007 288c Secretary's particulars changed
07 Dec 2007 287 Registered office changed on 07/12/07 from: 154 wellmeadow road london SE6 1HP