Advanced company searchLink opens in new window

ENLINK LIMITED

Company number 05949220

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
06 Oct 2016 TM01 Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016
05 Oct 2016 AP01 Appointment of Svend Littauer as a director on 1 September 2016
05 Oct 2016 TM01 Termination of appointment of Svend Littauer as a director on 6 July 2016
03 Oct 2016 AP01 Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016
08 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
05 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Jul 2016 AP01 Appointment of Svend Littauer as a director on 8 December 2015
26 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Dec 2015 TM01 Termination of appointment of Kate Louise Brennan as a director on 8 December 2015
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,700
24 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,700
10 Jul 2014 TM01 Termination of appointment of Daniel Bennett as a director
15 Jan 2014 AP01 Appointment of Daniel Thomas Bennett as a director
20 Nov 2013 CH01 Director's details changed for Miss Kate Louise Service on 27 September 2013
06 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
05 Apr 2013 TM01 Termination of appointment of Daniel Parry as a director
17 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Aug 2012 AP01 Appointment of Annika Ida Louise Aman Goodwille as a director
08 Aug 2012 AP01 Appointment of Miss Kate Service as a director
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association