Advanced company searchLink opens in new window

ENIGMA VISUAL SOLUTIONS (UK) LIMITED

Company number 05168820

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)
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
  • GBP 2
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
  • GBP 2
23 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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