- Company Overview for ENABL ED LIMITED (04624474)
- Filing history for ENABL ED LIMITED (04624474)
- People for ENABL ED LIMITED (04624474)
- More for ENABL ED LIMITED (04624474)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2017 | DS01 | Application to strike the company off the register | |
30 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Derek Rhys Atkins as a director on 30 June 2017 | |
03 Jul 2017 | AP01 | Appointment of Diana Helen Westall Atkins as a director on 28 June 2017 | |
23 May 2017 | AD01 | Registered office address changed from C/O C/O Coulthards Maclenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
17 Dec 2010 | AD01 | Registered office address changed from C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Doctor Derek Rhys Atkins on 23 December 2009 | |
21 Jan 2010 | CH03 | Secretary's details changed for Diana Helen Westall Atkins on 23 December 2009 |