ENTERPRISE TRADING INVESTMENTS LIMITED

69-70 Marine Parade, Great Yarmouth, NR30 2DQ, England
StatusDISSOLVED
Company No.10049533
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years4 months, 24 days

SUMMARY

ENTERPRISE TRADING INVESTMENTS LIMITED is an dissolved private limited company with number 10049533. It was incorporated 8 years, 1 month, 21 days ago, on 08 March 2016 and it was dissolved 4 months, 24 days ago, on 05 December 2023. The company address is 69-70 Marine Parade, Great Yarmouth, NR30 2DQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Lo Russo

Appointment date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: Terence Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: 69-70 Marine Parade Great Yarmouth NR30 2DQ

Change date: 2021-03-03

Old address: 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enterprise Legal and Financial Trading Group Ltd

Notification date: 2019-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-11

Psc name: Terence Ball

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Ball

Notification date: 2019-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Enterprise Legal and Financial Trading Group Ltd

Cessation date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-12

Officer name: Mr Terence Ball

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Ball

Appointment date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Peers

Termination date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Mr Thomas Peers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Terence Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS

Old address: 25a Inglewhite Road Longridge Preston PR3 3JS England

Change date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: Mr Terence Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 3 41 Infirmary Road Blackburn BB2 3LP England

New address: 25a Inglewhite Road Longridge Preston PR3 3JS

Change date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Thomas Peers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: 25 Inglewhite Road Longridge Preston PR3 3JS England

Change date: 2018-03-29

New address: 3 41 Infirmary Road Blackburn BB2 3LP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Peers

Appointment date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-31

Psc name: Enterprise Legal and Financial Trading Group Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Ball

Termination date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Frances Ball

Cessation date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blank Canvas Investments Limited

Cessation date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Judith Frances Ball

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Ball

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Price

Termination date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Old address: Unit 1 27 Inglewhite Road Longridge Preston Lancs PR3 3JS England

Change date: 2016-08-04

New address: 25 Inglewhite Road Longridge Preston PR3 3JS

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG FRASER JOINERY LIMITED

2 NEWPARK MEWS,LIVINGSTON,EH54 9GX

Number:SC534406
Status:ACTIVE
Category:Private Limited Company

DESIGN ANGEL GRAPHICS LIMITED

4 WREN GARDENS,DAGENHAM,RM9 5YH

Number:10447425
Status:ACTIVE
Category:Private Limited Company

DWIGHT SCHRUTE PROPERTIES LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:09776821
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC HEALTHCARE SYSTEMS LIMITED

5 WARLEY ROAD,BIRMINGHAM,B68 9RZ

Number:02012887
Status:LIQUIDATION
Category:Private Limited Company

GLOBELY LTD

APARTMENT 504 67 - 71 LEWISHAM HIGH STREET,LONDON,SE13 5JX

Number:08374915
Status:ACTIVE
Category:Private Limited Company

MANDER,THOMAS & COOPER NOMINEES LIMITED

COUNCIL SECRETARIAT,ONE LIME STREET,EC3M 7HA

Number:02607908
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