- Company Overview for ENIGMA CONTRACT SOLUTIONS LTD (06680994)
- Filing history for ENIGMA CONTRACT SOLUTIONS LTD (06680994)
- People for ENIGMA CONTRACT SOLUTIONS LTD (06680994)
- Charges for ENIGMA CONTRACT SOLUTIONS LTD (06680994)
- Insolvency for ENIGMA CONTRACT SOLUTIONS LTD (06680994)
- More for ENIGMA CONTRACT SOLUTIONS LTD (06680994)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2014 | AD01 | Registered office address changed from the Big Peg Office 301B 120 Vyse Street Jewellery Quarter Birmingham B18 6NF United Kingdom on 1 July 2014 | |
30 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | AR01 |
Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-06
|
|
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from 6Th Floor City Gate East Toll House Hill Nottingham NG1 5FS England on 21 February 2012 | |
08 Jul 2011 | AD01 | Registered office address changed from 341 Sticker Lane Bradford West Yorkshire BD4 8RZ United Kingdom on 8 July 2011 | |
02 Jun 2011 | CERTNM |
Company name changed niche motor company LIMITED\certificate issued on 02/06/11
|
|
02 Jun 2011 | CONNOT | Change of name notice | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Mr Sheraz Ahmed Rasib on 1 December 2010 | |
30 Nov 2010 | TM01 | Termination of appointment of Shazia Rasib as a director | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Sep 2009 | 363a | Return made up to 23/09/09; full list of members | |
24 Sep 2009 | 288a | Director appointed mrs shazia rasib | |
03 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2008 | NEWINC | Incorporation |