ENTERPRISE TRADING INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 10049533 |
Category | Private Limited Company |
Incorporated | 08 Mar 2016 |
Age | 8 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Gazette filings brought up to date
Date: 08 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 26 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
2 NEWPARK MEWS,LIVINGSTON,EH54 9GX
Number: | SC534406 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |