ENJAYS LIMITED

05314527
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
07 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 May 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 May 2022 resolution Resolution 1 Buy now
12 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2022 officers Change of particulars for director (Mr Andrew John Howard) 2 Buy now
31 Mar 2022 officers Change of particulars for secretary (Mrs Susannah Helen Howard) 1 Buy now
31 Mar 2022 officers Change of particulars for director (Mrs Susannah Helen Howard) 2 Buy now
31 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2021 officers Termination of appointment of director (James Mark Gawthorpe) 1 Buy now
26 Apr 2021 accounts Annual Accounts 11 Buy now
26 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/20 38 Buy now
26 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/04/20 1 Buy now
26 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 30/04/20 3 Buy now
11 Dec 2020 mortgage Statement of satisfaction of a charge 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jan 2020 accounts Annual Accounts 10 Buy now
23 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/19 36 Buy now
23 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 30/04/19 3 Buy now
23 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/04/19 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 accounts Annual Accounts 10 Buy now
31 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/18 33 Buy now
31 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 30/04/18 3 Buy now
31 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/04/18 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 Mar 2018 officers Appointment of director (Mrs Susannah Helen Howard) 2 Buy now
16 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2018 officers Termination of appointment of director (Susannah Helen Howard) 1 Buy now
16 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2018 officers Appointment of director (Mrs Susannah Helen Howard) 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Susannah Helen Howard) 1 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Andrew John Howard) 1 Buy now
15 Mar 2018 officers Termination of appointment of director (Susannah Helen Howard) 1 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2017 officers Appointment of director (Mr James Mark Gawthorpe) 2 Buy now
26 May 2017 officers Appointment of director (Mrs Susannah Helen Howard) 3 Buy now
26 May 2017 officers Appointment of director (Mr Andrew John Howard) 3 Buy now
26 May 2017 officers Termination of appointment of director (Jonathon Christopher White) 2 Buy now
26 May 2017 officers Termination of appointment of director (Barry Douglas White) 2 Buy now
26 May 2017 officers Termination of appointment of director (Andrew Thomas Guy Burton) 2 Buy now
18 May 2017 officers Appointment of secretary (Mrs Susannah Helen Howard) 2 Buy now
18 May 2017 officers Termination of appointment of director (Barry Douglas White) 1 Buy now
18 May 2017 officers Termination of appointment of director (Jonathon Christopher White) 1 Buy now
18 May 2017 officers Termination of appointment of director (Jonathon Christopher White) 1 Buy now
18 May 2017 officers Termination of appointment of director (Andrew Thomas Guy Burton) 1 Buy now
18 May 2017 officers Appointment of director (Mrs Susannah Helen Howard) 2 Buy now
18 May 2017 officers Appointment of director (Mr Andrew John Howard) 2 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Apr 2017 resolution Resolution 62 Buy now
04 Feb 2017 mortgage Registration of a charge 11 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Dec 2016 capital Return of Allotment of shares 8 Buy now
20 Sep 2016 accounts Annual Accounts 7 Buy now
15 Jan 2016 officers Termination of appointment of director (Howard Robert Farquhar) 2 Buy now
24 Dec 2015 annual-return Annual Return 10 Buy now
08 Sep 2015 accounts Annual Accounts 5 Buy now
22 Jul 2015 capital Return of purchase of own shares 3 Buy now
14 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
14 Jul 2015 capital Return of Allotment of shares 7 Buy now
14 Jul 2015 resolution Resolution 135 Buy now
06 Jul 2015 capital Notice of cancellation of shares 5 Buy now
06 Jul 2015 incorporation Memorandum Articles 51 Buy now
06 Jul 2015 resolution Resolution 18 Buy now
26 Jun 2015 officers Termination of appointment of director (Craig Edward Hindmarsh) 2 Buy now
24 Mar 2015 capital Return of Allotment of shares 5 Buy now
24 Mar 2015 resolution Resolution 6 Buy now
23 Feb 2015 annual-return Annual Return 14 Buy now
18 Feb 2015 capital Return of Allotment of shares 7 Buy now
01 Dec 2014 officers Termination of appointment of secretary (Barry Douglas White) 1 Buy now
28 Sep 2014 accounts Annual Accounts 5 Buy now
08 Jul 2014 capital Return of Allotment of shares 5 Buy now
08 Jul 2014 resolution Resolution 12 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 annual-return Annual Return 19 Buy now
10 Jan 2014 officers Appointment of director (Mr Andrew Thomas Guy Burton) 2 Buy now
10 Jan 2014 officers Termination of appointment of director (Ashoke Chopra) 1 Buy now
11 Nov 2013 officers Termination of appointment of director (John Spanswick) 1 Buy now
08 Nov 2013 mortgage Registration of a charge 8 Buy now
28 Oct 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Oct 2013 capital Notice of name or other designation of class of shares 2 Buy now
28 Oct 2013 capital Return of Allotment of shares 6 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
25 Sep 2013 officers Appointment of director (Mr Ash Chopra) 2 Buy now
25 Sep 2013 officers Appointment of director (Mr Howard Robert Farquhar) 2 Buy now
16 Sep 2013 resolution Resolution 55 Buy now
19 Jul 2013 capital Return of Allotment of shares 3 Buy now
04 Jan 2013 officers Change of particulars for director (Mr Craig Edward Hindmarsh) 2 Buy now
03 Jan 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 officers Change of particulars for director (Mr John Edward Spanswick) 2 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Barry Douglas White) 2 Buy now
03 Jan 2013 officers Change of particulars for director (Jonathon Christopher White) 2 Buy now