Advanced company searchLink opens in new window

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED

Company number 04166695

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
15 Mar 2022 TM01 Termination of appointment of Carmen Wallace as a director on 7 March 2022
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 AD01 Registered office address changed from Brosnan House Byng Drive Potters Bar Hertfordshire EN6 1UR England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 22 March 2021
09 Nov 2020 AD01 Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Brosnan House Byng Drive Potters Bar Hertfordshire EN6 1UR on 9 November 2020
09 Nov 2020 TM02 Termination of appointment of Amber Company Secretaries Limited as a secretary on 9 November 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
26 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2019 AA Micro company accounts made up to 31 March 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
28 Jul 2016 AP01 Appointment of Miss Carmen Wallace as a director on 1 July 2016
26 Jul 2016 AP01 Appointment of Mr Nilesh Dave as a director on 1 July 2016
29 Feb 2016 AR01 Annual return made up to 23 February 2016 no member list
25 Feb 2016 AD01 Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 25 February 2016