Advanced company searchLink opens in new window

ENFOTEC LIMITED

Company number 10687239

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2024 AD01 Registered office address changed from London Borough of Enfield PO Box 50 Civic Centre, Silver Street London EN1 3XA United Kingdom to London Borough of Enfield Civic Centre Silver Street London EN1 3XA on 24 January 2024
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
14 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Sep 2021 TM02 Termination of appointment of Castlegate Secretaries Limited as a secretary on 8 September 2021
22 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
18 Dec 2018 TM01 Termination of appointment of Alan Lance Sitkin as a director on 5 May 2018
28 Nov 2018 TM01 Termination of appointment of James Rolfe as a director on 28 September 2018
12 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
05 Apr 2018 AD03 Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
05 Apr 2018 AD02 Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
11 May 2017 AP01 Appointment of Mr Alan Lance Sitkin as a director on 11 May 2017
11 May 2017 AP01 Appointment of Ayfer Orhan as a director on 11 May 2017