- Company Overview for ENEDA LIMITED (09825665)
- Filing history for ENEDA LIMITED (09825665)
- People for ENEDA LIMITED (09825665)
- Registers for ENEDA LIMITED (09825665)
- More for ENEDA LIMITED (09825665)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2022 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 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 | |
07 Sep 2021 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
07 Sep 2021 | PSC04 | Change of details for Mr Anthony Pierre O'boyle as a person with significant control on 27 July 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Anthony Pierre O'boyle on 27 July 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from Office 1, John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 23 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
24 Jul 2020 | PSC01 | Notification of Anthony Pierre O'boyle as a person with significant control on 1 July 2020 | |
24 Jul 2020 | PSC07 | Cessation of Peter Raffell as a person with significant control on 1 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Jul 2018 | PSC04 | Change of details for Mr Peter Raffell as a person with significant control on 7 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
13 Apr 2018 | AD01 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP United Kingdom to Office 1, John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 13 April 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Peter Raffell as a person with significant control on 6 April 2016 |