- Company Overview for ENERUEL LIMITED (07742304)
- Filing history for ENERUEL LIMITED (07742304)
- People for ENERUEL LIMITED (07742304)
- Insolvency for ENERUEL LIMITED (07742304)
- More for ENERUEL LIMITED (07742304)
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
|
|
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
|
|
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
|
|
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
|