- Company Overview for ENZO PRESTIGE HIRE LIMITED (06561270)
- Filing history for ENZO PRESTIGE HIRE LIMITED (06561270)
- People for ENZO PRESTIGE HIRE LIMITED (06561270)
- Charges for ENZO PRESTIGE HIRE LIMITED (06561270)
- More for ENZO PRESTIGE HIRE LIMITED (06561270)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | TM02 | Termination of appointment of Raheel Overshi as a secretary | |
08 Jul 2011 | TM02 | Termination of appointment of Raheel Overshi as a secretary | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2010 | AR01 |
Annual return made up to 10 April 2010 with full list of shareholders
Statement of capital on 2010-08-31
|
|
11 Aug 2010 | TM01 | Termination of appointment of Raheel Qureshi as a director | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2009 | TM02 | Termination of appointment of a secretary | |
15 Dec 2009 | AR01 | Annual return made up to 10 April 2009 with full list of shareholders | |
15 Dec 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
04 Aug 2009 | 288a | Director appointed mohammad majin khan | |
04 Aug 2009 | 288b | Appointment terminated secretary mohammed khan | |
04 Aug 2009 | 288a | Director and secretary appointed raheel overshi | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 238 gammons lane watford WD24 5JN |