Advanced company searchLink opens in new window

ENODICOM LIMITED

Company number 02625278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
14 Jun 2013 SH19 Statement of capital on 14 June 2013
  • GBP 1
14 Jun 2013 SH20 Statement by Directors
14 Jun 2013 CAP-SS Solvency Statement dated 07/06/13
14 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Apr 2013 TM01 Termination of appointment of Michael James Kachmer as a director on 3 April 2013
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jul 2011 CH04 Secretary's details changed for Prima Secretary Limited on 28 June 2011
04 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
11 Oct 2010 AP01 Appointment of Graham Philip Brisley Veal as a director
06 Oct 2010 TM01 Termination of appointment of Kevin Blades as a director
12 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
29 Jun 2010 CH04 Secretary's details changed for Prima Secretary Limited on 28 June 2010
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Oct 2009 TM01 Termination of appointment of Thomas Doerr as a director
12 Oct 2009 AP01 Appointment of Adrian David Gray as a director
29 Jun 2009 363a Return made up to 28/06/09; full list of members
29 Jun 2009 288c Director's Change of Particulars / maurice jones / 30/01/2009 /
08 May 2009 287 Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA