Advanced company searchLink opens in new window

ENACT NEWCO 2 LIMITED

Company number 08925186

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)
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
  • GBP 1
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
  • GBP 1
06 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted