- Company Overview for ENZA 2004 LIMITED (03641674)
- Filing history for ENZA 2004 LIMITED (03641674)
- People for ENZA 2004 LIMITED (03641674)
- Charges for ENZA 2004 LIMITED (03641674)
- More for ENZA 2004 LIMITED (03641674)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Mar 2018 | TM01 | Termination of appointment of Brian Anthony Kempson as a director on 8 February 2018 | |
23 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
11 Oct 2017 | PSC02 | Notification of Enza Motors Limited as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC07 | Cessation of Roy Charles Reed as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC07 | Cessation of Brian Anthony Kempson as a person with significant control on 6 April 2016 | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jan 2016 | SH20 | Statement by Directors | |
29 Jan 2016 | SH19 |
Statement of capital on 29 January 2016
|
|
29 Jan 2016 | CAP-SS | Solvency Statement dated 31/12/15 | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
13 Oct 2015 | TM01 | Termination of appointment of John Thomas Stead as a director on 30 June 2015 | |
16 Sep 2015 | AP03 | Appointment of Mr Michael Peter Jones as a secretary on 30 June 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of John Thomas Stead as a secretary on 30 June 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Steven Clifford Fox as a director on 25 June 2015 | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |