- Company Overview for ENEL PROPERTIES LIMITED (09595379)
- Filing history for ENEL PROPERTIES LIMITED (09595379)
- People for ENEL PROPERTIES LIMITED (09595379)
- More for ENEL PROPERTIES LIMITED (09595379)
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 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Jun 2020 | PSC04 | Change of details for Ms Haneesha Lalvani as a person with significant control on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Nirbhay Lalvani on 2 June 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Nirbhay Lalvani as a person with significant control on 2 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
27 Nov 2019 | AA01 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 17 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
19 Jun 2018 | PSC04 | Change of details for Ms Haneesha Lalvani as a person with significant control on 2 May 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Nirbhay Lalvani as a person with significant control on 2 May 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Nirbhay Lalvani on 2 May 2018 |