- Company Overview for ENHANCED FACILITY SERVICES LIMITED (10617038)
- Filing history for ENHANCED FACILITY SERVICES LIMITED (10617038)
- People for ENHANCED FACILITY SERVICES LIMITED (10617038)
- More for ENHANCED FACILITY SERVICES LIMITED (10617038)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
21 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
24 Apr 2018 | AP01 | Appointment of Mr Robert James Hatton as a director on 24 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Alexander David Jones as a director on 24 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 28 Charlock Close Harold Wood Romford Essex RM3 0LE United Kingdom to 93 Kingshill Avenue Romford RM5 2SA on 11 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Barrie Snow as a person with significant control on 11 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Barrie Snow as a director on 11 April 2018 | |
02 Mar 2018 | AA | Micro company accounts made up to 28 February 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
01 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
04 Nov 2017 | AP01 | Appointment of Mr Richard David Mcinerney as a director on 1 November 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Jamie Cotier as a director on 17 October 2017 | |
17 Oct 2017 | PSC07 | Cessation of Jamie Cotier as a person with significant control on 17 October 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|