Advanced company searchLink opens in new window

ENAKO LIMITED

Company number NI066217

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
19 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
03 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
04 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
04 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
05 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Apr 2010 TM02 Termination of appointment of Limited Moyne Secretarial as a secretary
23 Apr 2010 TM01 Termination of appointment of Limited Moyne Nominees as a director
23 Apr 2010 AP03 Appointment of William Lattimore as a secretary
23 Apr 2010 AP01 Appointment of William Patrick O'kane as a director
23 Apr 2010 AP01 Appointment of William Lattimore as a director
23 Apr 2010 AD01 Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA on 23 April 2010
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100.00
05 Feb 2010 CERTNM Company name changed moyne shelf company (no. 259) LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
05 Feb 2010 CONNOT Change of name notice
19 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
31 Jul 2009 AC(NI) 30/09/08 annual accts