ENIC ENTERPRISES LIMITED

06356141
LILYWHITE HOUSE 782 HIGH ROAD LONDON ENGLAND N17 0BX

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2021 accounts Annual Accounts 6 Buy now
14 Oct 2020 accounts Annual Accounts 14 Buy now
29 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 14 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 14 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
01 Jun 2017 mortgage Registration of a charge 27 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2015 accounts Annual Accounts 2 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 2 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 7 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
09 Nov 2010 accounts Annual Accounts 7 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Matthew John Collecott) 2 Buy now
13 Nov 2009 officers Change of particulars for secretary (Mr Matthew John Collecott) 1 Buy now
16 Sep 2009 annual-return Return made up to 30/08/09; full list of members 3 Buy now
10 Jun 2009 accounts Annual Accounts 7 Buy now
08 Sep 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now
27 May 2008 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
16 Nov 2007 officers New director appointed 6 Buy now
31 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 address Registered office changed on 30/10/07 from: one portland place london W1B 1PN 1 Buy now
26 Oct 2007 incorporation Memorandum Articles 11 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 748 high road london N17 0AP 1 Buy now
18 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: 6-8 underwood street london N1 7JQ 1 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 officers New secretary appointed;new director appointed 6 Buy now
30 Aug 2007 incorporation Incorporation Company 19 Buy now