- Company Overview for ENODICOM NUMBER 2 LIMITED (01422689)
- Filing history for ENODICOM NUMBER 2 LIMITED (01422689)
- People for ENODICOM NUMBER 2 LIMITED (01422689)
- Charges for ENODICOM NUMBER 2 LIMITED (01422689)
- More for ENODICOM NUMBER 2 LIMITED (01422689)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2014 | DS01 | Application to strike the company off the register | |
21 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
02 Oct 2013 | DS02 | Withdraw the company strike off application | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2013 | DS01 | Application to strike the company off the register | |
14 Jun 2013 | SH19 |
Statement of capital on 14 June 2013
|
|
14 Jun 2013 | SH20 | Statement by directors | |
14 Jun 2013 | CAP-SS | Solvency statement dated 07/06/13 | |
14 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | TM01 | Termination of appointment of Michael Kachmer as a director | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Graham Philip Brisley Veal as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Kevin Blades as a director | |
07 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Maurice Delon Jones on 14 March 2010 | |
15 Mar 2010 | CH04 | Secretary's details changed for Prima Secretary Limited on 14 March 2010 | |
16 Oct 2009 | TM01 | Termination of appointment of Thomas Doerr as a director |