- Company Overview for ENJOY SWIMMING LIMITED (06380791)
- Filing history for ENJOY SWIMMING LIMITED (06380791)
- People for ENJOY SWIMMING LIMITED (06380791)
- More for ENJOY SWIMMING LIMITED (06380791)
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
|
|
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
|
|
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
|
|
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 |