Advanced company searchLink opens in new window

ENIGMA DATA SOLUTIONS LIMITED

Company number 07557974

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2021 DS01 Application to strike the company off the register
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
10 Mar 2020 PSC02 Notification of E&P Data Licensing Limited as a person with significant control on 21 February 2020
10 Mar 2020 PSC07 Cessation of Tanygraig Limited as a person with significant control on 21 February 2020
19 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
03 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Aug 2014 TM01 Termination of appointment of Simon Richard Howes as a director on 4 April 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
04 Feb 2014 TM02 Termination of appointment of Gareth Ashton as a secretary
04 Feb 2014 TM01 Termination of appointment of Richard Clark as a director
03 Feb 2014 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 3 February 2014
03 Feb 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
03 Feb 2014 AP01 Appointment of Mr Simon Peter Kendall as a director
03 Feb 2014 AP04 Appointment of Mh Secretaries Limited as a secretary