ENTACOTE LIMITED

04834955
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Nov 2019 accounts Annual Accounts 1 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2018 accounts Annual Accounts 1 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2018 officers Change of particulars for director (John Lewis Powrie) 2 Buy now
13 Nov 2017 accounts Annual Accounts 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2016 accounts Annual Accounts 4 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Oct 2015 accounts Annual Accounts 4 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 4 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 4 Buy now
04 Sep 2013 officers Change of particulars for director (John Lewis Powrie) 2 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
28 Oct 2011 accounts Annual Accounts 4 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
06 Nov 2009 officers Change of particulars for director (John Lewis Powrie) 2 Buy now
08 Aug 2009 accounts Annual Accounts 3 Buy now
16 Jul 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
16 Jul 2009 officers Appointment terminated secretary kirkcourt LIMITED 1 Buy now
03 Dec 2008 accounts Annual Accounts 3 Buy now
18 Jul 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 3 Buy now
19 Jul 2007 annual-return Return made up to 16/07/07; full list of members 2 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 3 Buy now
18 Jul 2006 annual-return Return made up to 16/07/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
18 Jul 2005 annual-return Return made up to 16/07/05; full list of members 3 Buy now
04 Feb 2005 accounts Annual Accounts 3 Buy now
12 Aug 2004 capital Ad 11/08/03--------- £ si 2@1 2 Buy now
03 Aug 2004 annual-return Return made up to 16/07/04; full list of members 7 Buy now
15 Sep 2003 officers New director appointed 2 Buy now
15 Sep 2003 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
04 Sep 2003 capital Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers New secretary appointed 2 Buy now
23 Aug 2003 address Registered office changed on 23/08/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
23 Aug 2003 officers Secretary resigned 1 Buy now
23 Aug 2003 officers Director resigned 1 Buy now
16 Jul 2003 incorporation Incorporation Company 16 Buy now