Advanced company searchLink opens in new window

ENERUEL LIMITED

Company number 07742304

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)
11 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
11 May 2020 WU15 Notice of final account prior to dissolution
30 Sep 2019 WU04 Appointment of a liquidator
25 Jun 2019 WU07 Progress report in a winding up by the court
05 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 15 June 2018
08 Jun 2018 WU04 Appointment of a liquidator
01 Feb 2018 COCOMP Order of court to wind up
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
27 Sep 2016 CH01 Director's details changed for Mr Keith Cook on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2016
29 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Nov 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
09 Jul 2014 TM01 Termination of appointment of Neil Rivers as a director
30 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 28 February 2014
15 Nov 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
15 May 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Dec 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2