ENTELECHY INTERNET SERVICES LTD

Suite 2a Blackthorne House Suite 2a Blackthorne House, Birmingham, B3 1RL, West Midlands, England
StatusDISSOLVED
Company No.10033487
CategoryPrivate Limited Company
Incorporated29 Feb 2016
Age8 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 9 days

SUMMARY

ENTELECHY INTERNET SERVICES LTD is an dissolved private limited company with number 10033487. It was incorporated 8 years, 3 months, 1 day ago, on 29 February 2016 and it was dissolved 2 years, 11 months, 9 days ago, on 22 June 2021. The company address is Suite 2a Blackthorne House Suite 2a Blackthorne House, Birmingham, B3 1RL, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mclaughlin

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Simon Mclaughlin

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr Simon Mclaughlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL England

Change date: 2019-05-14

New address: Suite 2a Blackthorne House Stpauls Square Birmingham West Midlands B3 1RL

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Simon Mclaughlin

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Simon Mclaughlin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

New address: Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL

Old address: 7 Teifi Terrace Newcastle Emlyn Dyfed SA38 9EA United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EJN CARE SOLUTIONS LIMITED

190 STALLINGTON ROAD,STOKE-ON-TRENT,ST11 9PA

Number:10420576
Status:ACTIVE
Category:Private Limited Company

EUROBRIDGE CONSULTANTS LIMITED

35 PEPYS ROAD,,SW20 8NL

Number:03769197
Status:ACTIVE
Category:Private Limited Company

GROOM CONSULTING LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:10069805
Status:ACTIVE
Category:Private Limited Company

MICHAEL DONN INTERNATIONAL LIMITED

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:09117647
Status:ACTIVE
Category:Private Limited Company

PATHWAYS CARE AND RECRUITMENT LIMITED

14 QUEEN STREET,REDCAR,TS10 1AF

Number:06949025
Status:ACTIVE
Category:Private Limited Company

RDC PROPERTIES LTD

65 CARTWRIGHT WAY,EVESHAM,WR11 2RS

Number:11653744
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