- Company Overview for ENFRANCHISE 530 LIMITED (08051132)
- Filing history for ENFRANCHISE 530 LIMITED (08051132)
- People for ENFRANCHISE 530 LIMITED (08051132)
- More for ENFRANCHISE 530 LIMITED (08051132)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Aug 2017 | AA | Unaudited abridged accounts made up to 31 October 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Mr Gregory Sean Miller-Cheevers on 1 May 2015 | |
06 May 2016 | CH01 | Director's details changed for Yvonne Miller- Cheevers on 1 May 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
28 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from Titchfield House 2Nd Floor 69-85 Tabernacle Street London EC2V 4RR on 5 August 2013 | |
29 Jul 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 October 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
10 Jun 2013 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 10 June 2013 | |
28 Nov 2012 | AP01 | Appointment of Yvonne Miller- Cheevers as a director | |
15 May 2012 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
14 May 2012 | AP01 | Appointment of Gregory Sean Miller-Cheevers as a director |