- Company Overview for THE ENOVA PARTNERSHIP LIMITED (07188368)
- Filing history for THE ENOVA PARTNERSHIP LIMITED (07188368)
- People for THE ENOVA PARTNERSHIP LIMITED (07188368)
- More for THE ENOVA PARTNERSHIP LIMITED (07188368)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2020 | DS01 | Application to strike the company off the register | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
14 Mar 2020 | PSC04 | Change of details for Mrs Sophie Bidwell as a person with significant control on 12 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mrs Sophie Marguerite Albizua-Ureta on 25 August 2019 | |
03 Mar 2020 | PSC04 | Change of details for Mrs Sophie Marguerite Albizua-Ureta as a person with significant control on 25 August 2019 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mrs Sophie Marguerite Albizua-Ureta as a person with significant control on 6 April 2018 | |
27 Mar 2019 | PSC07 | Cessation of Andrew Morrey as a person with significant control on 6 April 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Mrs Sophie Marguerite Albizua-Ureta on 1 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Uhy Hacker Young, St James Building 79 Oxford Street Manchester Manchester M1 6HT to New Wing Somerset House Lancaster Gate London WC2R 1LA on 27 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Andrew John Morrey as a director on 6 April 2018 | |
15 May 2018 | TM02 | Termination of appointment of Andrew Morrey as a secretary on 6 April 2018 | |
16 Mar 2018 | PSC01 | Notification of Andrew Morrey as a person with significant control on 1 June 2016 | |
16 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Ms Sophie Marguerite Albizua-Ureta on 15 December 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|