- Company Overview for ENLIGHTED LIMITED (10388203)
- Filing history for ENLIGHTED LIMITED (10388203)
- People for ENLIGHTED LIMITED (10388203)
- Insolvency for ENLIGHTED LIMITED (10388203)
- More for ENLIGHTED LIMITED (10388203)
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) |
---|---|---|---|
07 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2018 | AD01 | Registered office address changed from 8 Rodborough Road London NW11 8RY England to 82 st. John Street London EC1M 4JN on 9 January 2018 | |
08 Jan 2018 | LIQ02 | Statement of affairs | |
08 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
17 Nov 2016 | AP01 | Appointment of Zui Gilbert as a director on 17 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 8 Rodborough Road London NW11 8RY on 17 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 17 November 2016 | |
21 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-21
|