Advanced company searchLink opens in new window

ENJILY INTERNATIONAL LIMITED

Company number 06886820

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
06 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
01 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
26 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
15 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
28 May 2013 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 20 March 2013
18 Jun 2012 AD01 Registered office address changed from Slade House Kirtlington Oxford Oxfordshire OX5 3JA on 18 June 2012
10 May 2012 AA Accounts for a dormant company made up to 31 March 2012
05 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
04 May 2012 CH03 Secretary's details changed for Dr Vahik Enjily on 4 May 2012
04 May 2012 CH01 Director's details changed for Dr Vahik Enjily on 4 May 2012
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
07 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
07 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders