Advanced company searchLink opens in new window

ENZO GLOBAL LTD

Company number 11494694

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2023 AD01 Registered office address changed from 81 the Cut the Cut Fao: John Irvin London SE1 8LL England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 5 October 2023
03 Oct 2023 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 81 the Cut the Cut Fao: John Irvin London SE1 8LL on 3 October 2023
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 PSC02 Notification of Inglis Jane Ltd as a person with significant control on 10 August 2021
10 Aug 2021 PSC07 Cessation of Christopher John Victor Everett as a person with significant control on 10 August 2021
18 May 2021 AA Micro company accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
19 Feb 2021 AD02 Register inspection address has been changed from 60 Wellington Street Leeds LS1 2EE England to 15 Queen Square Leeds LS2 8AJ
03 Dec 2020 AD01 Registered office address changed from 60 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom to 15 Queen Square Leeds LS2 8AJ on 3 December 2020
19 Nov 2020 AD03 Register(s) moved to registered inspection location 60 Wellington Street Leeds LS1 2EE
19 Nov 2020 AD02 Register inspection address has been changed to 60 Wellington Street Leeds LS1 2EE
17 Jun 2020 AD01 Registered office address changed from 9 Queen Square Leeds LS2 8AJ England to 60 Wellington Street Leeds West Yorkshire LS1 2EE on 17 June 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
03 Apr 2020 PSC01 Notification of Christopher John Victor Everett as a person with significant control on 2 April 2020
03 Apr 2020 AP01 Appointment of Christopher John Victor Everett as a director on 2 April 2020
03 Apr 2020 PSC07 Cessation of J & P Ventures Llp as a person with significant control on 2 April 2020
03 Apr 2020 TM01 Termination of appointment of Jordan George Hastie as a director on 2 April 2020
03 Apr 2020 TM01 Termination of appointment of Nigel Paul Seabridge as a director on 2 April 2020
03 Apr 2020 AD01 Registered office address changed from 2 Ffordd Tegid Ewloe Deeside CH5 3UD United Kingdom to 9 Queen Square Leeds LS2 8AJ on 3 April 2020
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019