- Company Overview for ENIC NOMINEES LIMITED (10678551)
- Filing history for ENIC NOMINEES LIMITED (10678551)
- People for ENIC NOMINEES LIMITED (10678551)
- More for ENIC NOMINEES LIMITED (10678551)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2021 | DS01 | Application to strike the company off the register | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
27 Mar 2018 | PSC01 | Notification of Joseph Charles Lewis as a person with significant control on 21 March 2017 | |
27 Mar 2018 | PSC07 | Cessation of Michael Holder as a person with significant control on 21 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Daniel Philip Levy as a director on 21 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Lilywhite House 782 High Road London N17 0BX on 22 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Matthew John Collecott as a director on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Michael Holder as a director on 21 March 2017 | |
21 Mar 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|