Advanced company searchLink opens in new window

ENCHANTED LOCKS LTD

Company number 07510392

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
15 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 28 September 2011
17 May 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 2
05 May 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
05 May 2011 AD01 Registered office address changed from 82 - 84 Union Street Maidstone Kent ME14 1EH England on 5 May 2011
31 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted