Advanced company searchLink opens in new window

ENEDA LIMITED

Company number 09825665

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)
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