- Company Overview for ENZOTRON COMMUNICATIONS LTD (09532967)
- Filing history for ENZOTRON COMMUNICATIONS LTD (09532967)
- People for ENZOTRON COMMUNICATIONS LTD (09532967)
- More for ENZOTRON COMMUNICATIONS LTD (09532967)
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 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2017 | CH01 | Director's details changed for Mr Jason Alexander Mckenzie on 30 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 79 Boltons Lane Harlington Hayes UB3 5BS on 30 August 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AD01 | Registered office address changed from C/O Jason Mckenzie 114 Firhill Road London SE6 3SF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to C/O Jason Mckenzie 114 Firhill Road London SE6 3SF on 2 September 2016 | |
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Jason Alexander Mckenzie on 1 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Flat 5 114 Firhill Road Catford London SE6 3SF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 August 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
19 Jul 2016 | AD01 | Registered office address changed from 79 Boltons Lane Harlington Hayes UB3 5BS United Kingdom to Flat 5 114 Firhill Road Catford London SE6 3SF on 19 July 2016 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | CH01 | Director's details changed for Mr Jason Alexander Mckenzie on 26 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 79 Boltons Lane Harlington Hayes UB3 5BS on 26 April 2016 | |
09 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-09
|