ENTERPRISE BA LIMITED

94 Nork Way, Banstead, SM7 1HW, Surrey, England
StatusDISSOLVED
Company No.07373146
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 9 months, 18 days

SUMMARY

ENTERPRISE BA LIMITED is an dissolved private limited company with number 07373146. It was incorporated 13 years, 7 months, 24 days ago, on 13 September 2010 and it was dissolved 2 years, 9 months, 18 days ago, on 20 July 2021. The company address is 94 Nork Way, Banstead, SM7 1HW, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jaspal Kaur Ubhi

Change date: 2015-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: 42 Crofton Park Road Brockley London SE4 1AE

Change date: 2015-12-01

New address: 94 Nork Way Banstead Surrey SM7 1HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ramesh Chandar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ramesh Chandar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jaspal Jaspal Ubhi

Change date: 2010-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOCALYPTICA LIMITED

C/O THREE CORNERS HOUSE,BICESTER,OX25 2RH

Number:10639071
Status:ACTIVE
Category:Private Limited Company

CHOU CHOU NUTS OVER YOU LIMITED

60 SPARROWS HERNE,BUSHEY,WD23 1FY

Number:03277534
Status:ACTIVE
Category:Private Limited Company

GARY BOYLAN LIMITED

13 SEAVIEW,WARRENPOINT,BT34 4SE

Number:NI033347
Status:LIQUIDATION
Category:Private Limited Company

LK COLLECTIVE LTD

196 ORCHARD WAY,BECKENHAM,BR3 3EU

Number:11704355
Status:ACTIVE
Category:Private Limited Company

MAGIC SCISSORS HAVERHILL LTD

6 CAMPS ROAD,HAVERHILL,CB9 8HB

Number:11186330
Status:ACTIVE
Category:Private Limited Company

PULHAM STEELS LIMITED

OLD SAWMILLS,DORCHESTER,DT2 7DX

Number:03069518
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source