This company is commonly known as Enterprise House Investments Llp. The company was founded 12 years ago and was given the registration number OC373108. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is None Supplied.
Name | : | ENTERPRISE HOUSE INVESTMENTS LLP |
---|---|---|
Company Number | : | OC373108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 2012 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 9 Castle Street, St Helier, Jersey, JE4 2QP | Corporate Llp Designated Member | 16 July 2015 | Active |
PO BOX 1075 Elizabeth House, 9 Castle Street, St Helier, Jersey, JE4 2QP | Corporate Llp Designated Member | 06 March 2012 | Active |
Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE | Corporate Llp Designated Member | 06 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-13 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-21 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2017-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-19 | Insolvency | Liquidation voluntary determination. | Download |
2017-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2016-04-21 | Annual return | Annual return limited liability partnership with made up date. | Download |
2016-02-01 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2016-01-08 | Accounts | Accounts with accounts type full. | Download |
2015-11-09 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2015-08-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2015-08-18 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2015-07-30 | Officers | Termination member limited liability partnership with name termination date. | Download |
2015-03-10 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.