- Company Overview for ENIC ENTERPRISES LIMITED (06356141)
- Filing history for ENIC ENTERPRISES LIMITED (06356141)
- People for ENIC ENTERPRISES LIMITED (06356141)
- Charges for ENIC ENTERPRISES LIMITED (06356141)
- More for ENIC ENTERPRISES LIMITED (06356141)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Lilywhite House 782 High Road London N17 0BX on 29 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Sep 2019 | MR04 | Satisfaction of charge 063561410001 in full | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
17 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
31 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
15 Sep 2017 | PSC01 | Notification of Joseph Charles Lewis as a person with significant control on 6 April 2016 | |
15 Sep 2017 | PSC07 | Cessation of Enic Limited as a person with significant control on 6 April 2016 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Jun 2017 | MR01 | Registration of charge 063561410001, created on 26 May 2017 | |
20 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
19 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
13 Jul 2015 | AD01 | Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 748 High Road London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|