Advanced company searchLink opens in new window

ENABLE INNOVATE LIMITED

Company number 08257626

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
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
  • GBP 100
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
  • GBP 100.00
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 16/12/2014
01 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013