ENZO GLOBAL LTD

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

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