ENTWIST LIMITED

10712366
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Dec 2019 accounts Annual Accounts 5 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2019 accounts Annual Accounts 5 Buy now
31 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2018 capital Return of Allotment of shares 4 Buy now
15 Aug 2018 resolution Resolution 1 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2017 officers Termination of appointment of director (Lyn Bond) 1 Buy now
05 Oct 2017 officers Appointment of director (Mrs Caroline Heagney) 2 Buy now
05 Oct 2017 officers Appointment of director (Mr Alan Keith Macdonald) 2 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 incorporation Incorporation Company 46 Buy now