- Company Overview for ENHANCED ATHLETE EUROPE LTD (10462083)
- Filing history for ENHANCED ATHLETE EUROPE LTD (10462083)
- People for ENHANCED ATHLETE EUROPE LTD (10462083)
- More for ENHANCED ATHLETE EUROPE LTD (10462083)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2018 | RP05 | Registered office address changed to PO Box 4385, 10462083: Companies House Default Address, Cardiff, CF14 8LH on 20 December 2018 | |
23 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | TM01 | Termination of appointment of Shaun Thomas Corrigan as a director on 16 August 2018 | |
04 Sep 2017 | AD01 | Registered office address changed from , 77 Pottersway, Gateshead, NE9 5QH, England to 3 Croft Court Wigton CA7 9NH on 4 September 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
07 Aug 2017 | AD01 | Registered office address changed from , 1 Fielding Place, Gateshead, NE9 5NY, United Kingdom to 3 Croft Court Wigton CA7 9NH on 7 August 2017 | |
27 Nov 2016 | TM01 | Termination of appointment of Scott Edward Cavelle as a director on 27 November 2016 | |
27 Nov 2016 | TM01 | Termination of appointment of Charles Anthony Hughes as a director on 27 November 2016 | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|