Advanced company searchLink opens in new window

ENIGMA PARK LIMITED

Company number 08290610

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)
23 Mar 2024 COCOMP Order of court to wind up
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
18 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
18 Nov 2022 TM01 Termination of appointment of Laura Jayne Turner as a director on 8 November 2022
18 Nov 2022 CS01 Confirmation statement made on 12 November 2020 with no updates
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2019 AA Total exemption full accounts made up to 30 November 2017
15 Jan 2019 CS01 Confirmation statement made on 12 November 2018 with updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 200
26 Feb 2018 AP01 Appointment of Mrs Laura Turner as a director on 1 December 2017
17 Nov 2017 PSC04 Change of details for Mr James Charles Angus Turner as a person with significant control on 13 November 2016
17 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
17 Nov 2017 CH01 Director's details changed for Mr James Charles Angus Turner on 13 November 2016
17 Nov 2017 CH01 Director's details changed for Mr James Charles Angus Turner on 13 November 2016
17 Nov 2017 AD01 Registered office address changed from Apsley Queenwood Road Broughton Stockbridge Hampshire SO20 8BP to Orchard House Faithfulls Drove Houghton Stockbridge Hampshire SO20 6LT on 17 November 2017