ENTERPRISE STUDY LIMITED

04418338
1 CHURCH ROAD RICHMOND ENGLAND TW9 2QE

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
23 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Nov 2021 insolvency Solvency Statement dated 15/11/21 1 Buy now
23 Nov 2021 resolution Resolution 1 Buy now
20 Oct 2021 officers Termination of appointment of director (Jonathan James Harston) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Ryan Friedman Atlas) 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Peter Holbrook) 2 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 officers Change of particulars for director (Mr Ryan Friedman Atlas) 2 Buy now
21 Feb 2021 accounts Annual Accounts 15 Buy now
21 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/20 62 Buy now
21 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/05/20 2 Buy now
21 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/05/20 1 Buy now
05 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2019 officers Appointment of director (Ryan Friedman Atlas) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (Peter Logan) 1 Buy now
26 Nov 2019 officers Appointment of director (Nicholas Stephen Wilson) 2 Buy now
26 Nov 2019 officers Appointment of director (Mr Jonathan James Harston) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (Mike Cheeseman) 1 Buy now
26 Nov 2019 officers Termination of appointment of director (Stephen Leslie Hurcombe) 1 Buy now
26 Nov 2019 officers Termination of appointment of director (Henry Francis Mostyn Owen Jodrell) 1 Buy now
26 Nov 2019 officers Termination of appointment of director (Shona Melaina Blackhall) 1 Buy now
26 Nov 2019 officers Termination of appointment of secretary (Stephen Leslie Hurcombe) 1 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jul 2019 accounts Annual Accounts 9 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 officers Change of particulars for director (Mr Henry Francis Mostyn Owen Jodrell) 2 Buy now
26 Apr 2019 officers Change of particulars for director (Mr Stephen Leslie Hurcombe) 2 Buy now
26 Apr 2019 officers Change of particulars for director (Mike Cheeseman) 2 Buy now
26 Apr 2019 officers Change of particulars for secretary (Stephen Leslie Hurcombe) 1 Buy now
30 Jul 2018 accounts Annual Accounts 11 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 officers Change of particulars for director (Ms Shona Melaina Fletcher) 2 Buy now
05 Jun 2017 officers Appointment of director (Ms Shona Melaina Fletcher) 2 Buy now
26 May 2017 accounts Annual Accounts 11 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
18 Apr 2016 annual-return Annual Return 7 Buy now
10 Aug 2015 accounts Annual Accounts 5 Buy now
16 Apr 2015 annual-return Annual Return 8 Buy now
25 Jul 2014 accounts Annual Accounts 6 Buy now
30 Apr 2014 annual-return Annual Return 7 Buy now
01 Jul 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 8 Buy now
30 Nov 2012 capital Notice of cancellation of shares 4 Buy now
30 Nov 2012 resolution Resolution 1 Buy now
30 Nov 2012 capital Return of purchase of own shares 3 Buy now
13 Sep 2012 officers Termination of appointment of director (Richard Williams) 1 Buy now
30 Jul 2012 capital Return of purchase of own shares 3 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
27 Jun 2012 capital Notice of cancellation of shares 4 Buy now
22 Jun 2012 resolution Resolution 1 Buy now
10 May 2012 annual-return Annual Return 9 Buy now
10 May 2012 officers Change of particulars for director (Henry Francis Mostyn Owen Jodrell) 2 Buy now
20 Jul 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 9 Buy now
07 Apr 2011 officers Termination of appointment of director (Samantha Long) 1 Buy now
11 Nov 2010 accounts Annual Accounts 6 Buy now
04 May 2010 annual-return Annual Return 8 Buy now
04 May 2010 officers Change of particulars for director (Richard Mark Williams) 2 Buy now
04 May 2010 officers Change of particulars for director (Stephen Leslie Hurcombe) 2 Buy now
04 May 2010 officers Change of particulars for director (Miss Samantha Long) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr Peter Logan) 2 Buy now
04 May 2010 officers Change of particulars for director (Mike Cheeseman) 2 Buy now
04 May 2010 officers Change of particulars for secretary (Stephen Leslie Hurcombe) 1 Buy now
17 Jan 2010 accounts Annual Accounts 5 Buy now
08 May 2009 annual-return Return made up to 13/04/09; full list of members 6 Buy now
07 May 2009 officers Director's change of particulars / sam long / 27/02/2009 1 Buy now
07 May 2009 officers Director's change of particulars / peter logan / 27/02/2009 1 Buy now
27 Feb 2009 officers Director appointed mr peter logan 1 Buy now
27 Feb 2009 officers Director appointed miss sam long 1 Buy now
13 Feb 2009 accounts Annual Accounts 4 Buy now
28 Apr 2008 annual-return Return made up to 13/04/08; full list of members 5 Buy now
04 Jul 2007 accounts Annual Accounts 5 Buy now
15 Jun 2007 officers New director appointed 1 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: suite 306 eagle tower montpellier drive cheltenham gloucestershire GL50 1TA 1 Buy now
23 Apr 2007 annual-return Return made up to 13/04/07; full list of members 4 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: 33 imperial square cheltenham gloucestershire GL50 1QZ 1 Buy now
28 Feb 2007 accounts Annual Accounts 5 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
19 Apr 2006 annual-return Return made up to 13/04/06; full list of members 4 Buy now
24 Feb 2006 accounts Annual Accounts 6 Buy now
28 Oct 2005 officers New director appointed 1 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: 144 ryeworth road cheltenham GL52 6LY 1 Buy now
21 Jul 2005 officers Director resigned 1 Buy now
21 Apr 2005 annual-return Return made up to 13/04/05; full list of members 4 Buy now
17 Feb 2005 accounts Annual Accounts 7 Buy now
18 May 2004 annual-return Return made up to 13/04/04; full list of members 10 Buy now
11 Feb 2004 accounts Annual Accounts 5 Buy now
14 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
16 Jun 2003 annual-return Return made up to 16/04/03; full list of members 8 Buy now