ENZO GLOBAL LTD

11494694
OFFICE 10 15A MARKET STREET OAKENGATES TELFORD TF2 6EL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Compulsory 1 Buy now
05 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 May 2023 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
10 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2021 accounts Annual Accounts 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2020 address Move Registers To Sail Company With New Address 1 Buy now
19 Nov 2020 address Change Sail Address Company With New Address 1 Buy now
17 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2020 officers Appointment of director (Christopher John Victor Everett) 2 Buy now
03 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2020 officers Termination of appointment of director (Jordan George Hastie) 1 Buy now
03 Apr 2020 officers Termination of appointment of director (Nigel Paul Seabridge) 1 Buy now
03 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
17 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2019 officers Change of particulars for director (Jordan George Hastie) 2 Buy now
13 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2019 officers Termination of appointment of director (Antony Patrick Messer) 1 Buy now
04 Mar 2019 mortgage Registration of a charge 19 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2019 officers Appointment of director (Mr Antony Patrick Messer) 2 Buy now
26 Feb 2019 officers Appointment of director (Mr Nigel Paul Seabridge) 2 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 incorporation Incorporation Company 10 Buy now