ENZA PROJECT DELIVERY LIMITED

08440837
FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2019 accounts Annual Accounts 11 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 8 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2017 accounts Annual Accounts 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 8 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
18 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Apr 2015 accounts Annual Accounts 9 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
30 Aug 2014 accounts Annual Accounts 9 Buy now
28 Mar 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 officers Termination of appointment of secretary (Frederik Faure) 1 Buy now
28 Mar 2014 officers Appointment of corporate secretary (Cooper Faure Limited) 2 Buy now
13 Mar 2013 officers Change of particulars for director 2 Buy now
13 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Mar 2013 incorporation Incorporation Company 8 Buy now