Advanced company searchLink opens in new window

ENLIGHTED LIMITED

Company number 10388203

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-18
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-21
  • GBP 1