Entiq Uk Limited

DataGardener
dissolved

Entiq Uk Limited

08461079Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

25/03/2013

Company Age

13 years

Directors

1

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Entiq Uk Limited (08461079) is a private limited with share capital incorporated on 25/03/2013 (13 years old) and registered in whitefield, M457TA. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 25/03/2013
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

23
Gazette Dissolved Liquidation
Category:Gazette
Date:14-03-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2016
Resolution
Category:Resolution
Date:26-10-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Capital Alter Shares Subdivision
Category:Capital
Date:01-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2014
Capital Allotment Shares
Category:Capital
Date:31-10-2014
Resolution
Category:Resolution
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Incorporation Company
Category:Incorporation
Date:25-03-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date06/05/2016
Latest Accounts31/03/2016

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Manchester, Lancashire, M457TARegistered
14, East Bay Lane, The Press Centre, London, E152GW

Related Companies

2

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA