- Company Overview for ENABLE INNOVATE LIMITED (08257626)
- Filing history for ENABLE INNOVATE LIMITED (08257626)
- People for ENABLE INNOVATE LIMITED (08257626)
- More for ENABLE INNOVATE LIMITED (08257626)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | AD01 | Registered office address changed from Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH England to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 3 October 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jul 2017 | TM01 | Termination of appointment of Karl Redmond as a director on 29 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Tim Edward Platts as a director on 12 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Mark Jason Dean as a director on 12 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Mark Jason Dean as a director on 12 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Karl Redmond as a director on 12 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Timothy Edward Platts as a director on 12 May 2017 | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AD01 | Registered office address changed from Wellington House Otley Street Skipton West Yorkshire BD23 1EL to Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH on 21 April 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Darren Andrew Bush as a director on 12 January 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | TM02 | Termination of appointment of Jane Louise Dewar as a secretary on 31 July 2014 | |
13 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
05 Jan 2015 | SH02 | Sub-division of shares on 16 December 2014 | |
05 Jan 2015 | SH08 | Change of share class name or designation | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |