ENTREES INTERNATIONAL LIMITED

03390705
159 HIGH STREET BARNET ENGLAND EN5 5SU

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 7 Buy now
06 Sep 2023 accounts Annual Accounts 7 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 officers Change of particulars for director (Ms Antonia Giannone) 2 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 7 Buy now
23 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2020 incorporation Memorandum Articles 23 Buy now
09 Dec 2020 resolution Resolution 1 Buy now
09 Dec 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Dec 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Dec 2020 capital Return of Allotment of shares 8 Buy now
24 Jun 2020 accounts Annual Accounts 7 Buy now
23 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2019 officers Appointment of director (Ms Antonia Giannone) 2 Buy now
27 Sep 2019 accounts Annual Accounts 11 Buy now
14 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
29 Nov 2018 accounts Annual Accounts 11 Buy now
05 Nov 2018 officers Appointment of secretary (Mrs Man-Yee Marin) 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Dec 2017 mortgage Registration of a charge 22 Buy now
29 Sep 2017 officers Termination of appointment of director (Nicholas Paul Gold) 1 Buy now
29 Sep 2017 officers Termination of appointment of secretary (Nicholas Paul Gold) 1 Buy now
29 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2017 officers Change of particulars for director (Mr Nicholas Paul Gold) 2 Buy now
09 Jul 2017 officers Change of particulars for director (Mr Gary Stuart Marin) 2 Buy now
09 Jul 2017 officers Change of particulars for director (Mr Nicholas Paul Gold) 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2017 officers Change of particulars for director (Mr Nicholas Paul Gold) 2 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 5 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
31 May 2014 accounts Annual Accounts 6 Buy now
03 Jun 2013 annual-return Annual Return 5 Buy now
31 May 2013 accounts Annual Accounts 5 Buy now
14 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Aug 2012 mortgage Particulars of a mortgage or charge 11 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 officers Change of particulars for secretary (Mr Nicholas Paul Gold) 1 Buy now
07 Jun 2012 officers Change of particulars for director (Mr Gary Stuart Marin) 2 Buy now
07 Jun 2012 officers Change of particulars for director (Mr Nicholas Paul Gold) 2 Buy now
30 May 2012 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 6 Buy now
12 May 2011 accounts Annual Accounts 5 Buy now
09 Jun 2010 accounts Annual Accounts 7 Buy now
28 May 2010 annual-return Annual Return 6 Buy now
26 Jun 2009 accounts Annual Accounts 7 Buy now
25 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
20 Feb 2009 annual-return Return made up to 23/05/08; full list of members 4 Buy now
19 Feb 2009 officers Director's change of particulars / gary marin / 15/06/2007 2 Buy now
03 Dec 2008 resolution Resolution 15 Buy now
07 May 2008 accounts Annual Accounts 7 Buy now
27 Jun 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
01 May 2007 accounts Annual Accounts 7 Buy now
28 Jun 2006 annual-return Return made up to 23/05/06; full list of members 2 Buy now
24 Jun 2005 annual-return Return made up to 23/05/05; full list of members 7 Buy now
14 Apr 2005 accounts Annual Accounts 6 Buy now
12 Jul 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 6 Buy now
19 Jun 2003 accounts Annual Accounts 6 Buy now
19 Jun 2003 annual-return Return made up to 23/05/03; full list of members 7 Buy now
11 Jul 2002 annual-return Return made up to 23/06/02; full list of members 7 Buy now
07 Jun 2002 accounts Annual Accounts 5 Buy now
04 Sep 2001 address Registered office changed on 04/09/01 from: 82 wandsworth bridge road fulham london SW6 2TF 1 Buy now
04 Sep 2001 accounts Annual Accounts 5 Buy now
03 Jul 2001 annual-return Return made up to 23/06/01; full list of members 6 Buy now
15 Mar 2001 accounts Accounting reference date extended from 31/05/00 to 31/08/00 1 Buy now
12 Oct 2000 annual-return Return made up to 23/06/00; full list of members 6 Buy now
31 Mar 2000 accounts Annual Accounts 11 Buy now
21 Jun 1999 annual-return Return made up to 23/06/99; no change of members 5 Buy now
12 Jan 1999 accounts Annual Accounts 8 Buy now
03 Sep 1998 annual-return Return made up to 23/06/98; full list of members 7 Buy now
30 Apr 1998 accounts Accounting reference date shortened from 30/06/98 to 31/05/98 1 Buy now
06 Jan 1998 capital Ad 24/11/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Aug 1997 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 1997 officers Director resigned 1 Buy now
02 Jul 1997 officers Secretary resigned 1 Buy now
02 Jul 1997 officers New director appointed 2 Buy now
02 Jul 1997 officers New secretary appointed;new director appointed 2 Buy now
02 Jul 1997 address Registered office changed on 02/07/97 from: 186 hammersmith road london W6 7DJ 1 Buy now
23 Jun 1997 incorporation Incorporation Company 16 Buy now