- Company Overview for ENACT NEWCO 2 LIMITED (08925186)
- Filing history for ENACT NEWCO 2 LIMITED (08925186)
- People for ENACT NEWCO 2 LIMITED (08925186)
- Charges for ENACT NEWCO 2 LIMITED (08925186)
- More for ENACT NEWCO 2 LIMITED (08925186)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
05 Oct 2017 | AD01 | Registered office address changed from 11 Rick Roberts Way London E15 2NF England to 3 Whitehall Quay Leeds LS1 4BF on 5 October 2017 | |
07 Sep 2017 | MR04 | Satisfaction of charge 089251860001 in full | |
07 Sep 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 089251860002 | |
22 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF to 11 Rick Roberts Way London E15 2NF on 6 April 2016 | |
29 Feb 2016 | MR01 | Registration of charge 089251860002, created on 19 February 2016 | |
23 Feb 2016 | MR01 | Registration of charge 089251860001, created on 19 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Paul Brian Foster as a director on 16 February 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Christopher Cormack as a director on 16 February 2016 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|