Advanced company searchLink opens in new window

ENIGMA CONTRACT SOLUTIONS LTD

Company number 06680994

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-05-27
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