- Company Overview for ENHANCED DATA LTD (11654449)
- Filing history for ENHANCED DATA LTD (11654449)
- People for ENHANCED DATA LTD (11654449)
- More for ENHANCED DATA LTD (11654449)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
17 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from Pritchard & Co Chartered Accountants 74 High Street Fishguard SA65 9AU Wales to 74 High Street Fishguard SA65 9AU on 20 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Jason Herbert on 28 February 2019 | |
06 Jun 2019 | PSC05 | Change of details for The Money Recovery Centre Ltd as a person with significant control on 28 February 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Unit 3, New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Pritchard & Co Chartered Accountants 74 High Street Fishguard SA65 9AU on 6 June 2019 | |
01 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-01
|