- Company Overview for ENAHGEE PRODUCTIONS LTD (07685940)
- Filing history for ENAHGEE PRODUCTIONS LTD (07685940)
- People for ENAHGEE PRODUCTIONS LTD (07685940)
- More for ENAHGEE PRODUCTIONS LTD (07685940)
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) |
---|---|---|---|
03 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Aug 2024 | DS01 | Application to strike the company off the register | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
20 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
27 Aug 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
20 Aug 2020 | AD01 | Registered office address changed from 28 Lothian Avenue London Middlesex UB4 0EG United Kingdom to 94 Harefield Road Uxbridge UB8 1PN on 20 August 2020 | |
01 Jun 2020 | PSC01 | Notification of Sumaira Arslan as a person with significant control on 29 May 2020 | |
01 Jun 2020 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 29 May 2020 | |
29 May 2020 | AP01 | Appointment of Sumaira Arslan as a director on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 28 Lothian Avenue London Middlesex UB4 0EG on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 29 May 2020 | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
11 Jul 2019 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 9 July 2019 | |
11 Jul 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 July 2019 |