- Company Overview for ENOCHDHU LIMITED (SC183389)
- Filing history for ENOCHDHU LIMITED (SC183389)
- People for ENOCHDHU LIMITED (SC183389)
- Charges for ENOCHDHU LIMITED (SC183389)
- Insolvency for ENOCHDHU LIMITED (SC183389)
- More for ENOCHDHU LIMITED (SC183389)
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) |
---|---|---|---|
31 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
13 Sep 2016 | AD01 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from Newton of Countesswells Kingswells Aberdeen AB15 8QD to 15 Queen Street Edinburgh EH2 1JE on 21 July 2016 | |
23 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
23 May 2012 | 4.2(Scot) | Notice of winding up order | |
23 Jun 2011 | AR01 |
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
13 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
21 May 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Frederick George Scott Dalgarno on 27 February 2010 | |
21 May 2010 | CH04 | Secretary's details changed for F.G.S. Associates Limited on 27 February 2010 | |
21 May 2010 | CH01 | Director's details changed for Raymond Park on 27 February 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 27 February 2009 with full list of shareholders | |
07 Oct 2009 | AA | Total exemption full accounts made up to 28 February 2008 | |
07 Oct 2009 | AA | Total exemption full accounts made up to 28 February 2007 | |
29 Sep 2009 | AC93 | Order of court - restore and wind up | |
05 Jun 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
25 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
11 Dec 2007 | 363a | Return made up to 27/02/07; full list of members | |
05 Jan 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
27 Mar 2006 | 363a | Return made up to 27/02/06; full list of members | |
08 Feb 2006 | AA | Accounts for a dormant company made up to 28 February 2005 |