- Company Overview for ENIGMA ARTS LIMITED (08326629)
- Filing history for ENIGMA ARTS LIMITED (08326629)
- People for ENIGMA ARTS LIMITED (08326629)
- More for ENIGMA ARTS LIMITED (08326629)
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(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | SH20 | Statement by Directors | |
15 Jan 2018 | SH19 |
Statement of capital on 15 January 2018
|
|
15 Jan 2018 | CAP-SS | Solvency Statement dated 20/12/17 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
18 Aug 2017 | TM01 | Termination of appointment of Hifumi Kono as a director on 1 April 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Gavin James Harrison on 14 November 2015 | |
25 May 2017 | TM01 | Termination of appointment of Louisa Mary Bewley as a director on 1 May 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
14 Dec 2016 | CH04 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Gavin James Harrison on 28 August 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 21 September 2015 | |
17 Apr 2015 | AP04 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of Graham Kennth Urquhart as a secretary on 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AD02 | Register inspection address has been changed to 4Th Floor 50 Mark Lane London EC3R 7QR | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|