Advanced company searchLink opens in new window

ENZA 2004 LIMITED

Company number 03641674

Filter by category

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
01 Mar 2018 TM01 Termination of appointment of Brian Anthony Kempson as a director on 8 February 2018
23 Oct 2017 MR04 Satisfaction of charge 3 in full
11 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
11 Oct 2017 PSC02 Notification of Enza Motors Limited as a person with significant control on 6 April 2016
11 Oct 2017 PSC07 Cessation of Roy Charles Reed as a person with significant control on 6 April 2016
11 Oct 2017 PSC07 Cessation of Brian Anthony Kempson as a person with significant control on 6 April 2016
17 Aug 2017 AA Accounts for a small company made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jan 2016 SH20 Statement by Directors
29 Jan 2016 SH19 Statement of capital on 29 January 2016
  • GBP 1
29 Jan 2016 CAP-SS Solvency Statement dated 31/12/15
29 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 31/12/2015
14 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,250,000
13 Oct 2015 TM01 Termination of appointment of John Thomas Stead as a director on 30 June 2015
16 Sep 2015 AP03 Appointment of Mr Michael Peter Jones as a secretary on 30 June 2015
15 Sep 2015 TM02 Termination of appointment of John Thomas Stead as a secretary on 30 June 2015
14 Sep 2015 TM01 Termination of appointment of Steven Clifford Fox as a director on 25 June 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014