- Company Overview for ENZO GLOBAL LTD (11494694)
- Filing history for ENZO GLOBAL LTD (11494694)
- People for ENZO GLOBAL LTD (11494694)
- Charges for ENZO GLOBAL LTD (11494694)
- Registers for ENZO GLOBAL LTD (11494694)
- More for ENZO GLOBAL LTD (11494694)
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 |