Advanced company searchLink opens in new window

I-ENABLE.CO.UK LIMITED

Company number 01497156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Jan 2013 TM01 Termination of appointment of Tomas Gronager as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 AD01 Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 20 November 2012
28 Mar 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Nov 2011 AP03 Appointment of Mr Richard Mark Lea Jones as a secretary
20 Nov 2011 AD01 Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on 20 November 2011
15 Nov 2011 AP01 Appointment of Mr Cecil Jenkins Ferguson as a director
15 Nov 2011 AP01 Appointment of Mr Richard Mark Lea Jones as a director
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2011 AA Accounts for a dormant company made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Feb 2011 TM01 Termination of appointment of Owen Dinsdale as a director
01 Feb 2011 AD01 Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 1 February 2011
01 Feb 2011 AP01 Appointment of Mr Tomas Gronager as a director