Advanced company searchLink opens in new window

ENZYME INTERNATIONAL LIMITED

Company number 04368710

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 MR04 Satisfaction of charge 1 in full
11 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,500
11 Feb 2016 TM01 Termination of appointment of Robert Charles Anthony Thomson as a director on 7 February 2016
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
06 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,500
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
07 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 30 June 2014
04 Jul 2014 TM02 Termination of appointment of Ian Brian Farrelly as a secretary on 30 June 2014
13 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
30 Aug 2013 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 1 July 2013
30 Aug 2013 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 1 July 2013
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1