- Company Overview for ENIGEN ENTERPRISES LTD (07993221)
- Filing history for ENIGEN ENTERPRISES LTD (07993221)
- People for ENIGEN ENTERPRISES LTD (07993221)
- More for ENIGEN ENTERPRISES LTD (07993221)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2019 | TM02 | Termination of appointment of Christie Joelle Ireson as a secretary on 14 June 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
08 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
12 Aug 2016 | TM01 | Termination of appointment of David James Bull as a director on 27 July 2016 | |
12 Aug 2016 | AP01 | Appointment of Adriana Rose Dowling as a director on 27 July 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Feb 2015 | AP03 | Appointment of Christie Joelle Ireson as a secretary on 26 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Fore Royal Linbrook Ringwood Hampshire BH24 3LD on 26 February 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Deborah Anne Hawley as a director on 25 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr David James Bull as a director on 25 February 2015 | |
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |