- Company Overview for ENIGMA VISUAL SOLUTIONS (UK) LIMITED (05168820)
- Filing history for ENIGMA VISUAL SOLUTIONS (UK) LIMITED (05168820)
- People for ENIGMA VISUAL SOLUTIONS (UK) LIMITED (05168820)
- More for ENIGMA VISUAL SOLUTIONS (UK) LIMITED (05168820)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2019 | DS01 | Application to strike the company off the register | |
28 Nov 2018 | AP01 | Appointment of Mr Graham Edward Angus Beswick as a director on 9 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Gennaro Rino Macri as a person with significant control on 9 November 2018 | |
26 Nov 2018 | PSC02 | Notification of Setsquare Staging Limited as a person with significant control on 9 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Angela Rosemary White as a secretary on 9 November 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
08 Jul 2016 | CH01 | Director's details changed for Mr Gennaro Rino Macri on 1 July 2016 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
23 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
11 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from First Floor 3-5 St Peter's Road Maidenhead Berkshire SL6 7QU on 28 February 2013 | |
10 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 |