Advanced company searchLink opens in new window

ENJOY SWIMMING LIMITED

Company number 06380791

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2018 DS01 Application to strike the company off the register
19 Aug 2018 TM01 Termination of appointment of Paul Jane Hickman as a director on 18 August 2018
29 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
16 Nov 2016 AD01 Registered office address changed from 7010 90th Ave Ct Sw Lakewood Washington 98498 to 2 Chancery Court Wilford Nottingham NG11 7EQ on 16 November 2016
05 Oct 2016 AD01 Registered office address changed from 2 Chancery Court Wilford Nottingham NG11 7EQ to 7010 90th Ave Ct Sw Lakewood Washington 98498 on 5 October 2016
04 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
03 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
25 May 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
14 May 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2013 AR01 Annual return made up to 25 September 2012 with full list of shareholders
05 Apr 2013 AD01 Registered office address changed from Flat 3 the Sycamores Devisdale Road Altrincham Cheshire WA14 2BD on 5 April 2013
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Dec 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from Flat 2, 8 Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 25 November 2011
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010