- Company Overview for ENZIZE LIMITED (09468913)
- Filing history for ENZIZE LIMITED (09468913)
- People for ENZIZE LIMITED (09468913)
- Registers for ENZIZE LIMITED (09468913)
- More for ENZIZE LIMITED (09468913)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
13 Sep 2021 | AD02 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | |
09 Sep 2021 | PSC04 | Change of details for Mrs Lynsey Claire Mason as a person with significant control on 27 July 2021 | |
09 Sep 2021 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
09 Sep 2021 | CH01 | Director's details changed for Mrs Lynsey Claire Mason on 27 July 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from Office 1, Building 1 Chalfont Park Gerrards Cross SL9 0BG England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 12 August 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 May 2018 | PSC01 | Notification of Lynsey Claire Mason as a person with significant control on 23 April 2018 | |
15 May 2018 | PSC07 | Cessation of Edward Charles Troup as a person with significant control on 23 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW United Kingdom to Office 1, Building 1 Chalfont Park Gerrards Cross SL9 0BG on 18 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
03 Mar 2016 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |