Advanced company searchLink opens in new window

JACQUES ENZO LIMITED

Company number 07314193

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
23 Apr 2017 AP03 Appointment of Mr Steve Pennington as a secretary on 23 April 2017
22 Apr 2017 CH01 Director's details changed for Mr Timothy Sanderson Wilson on 20 April 2017
11 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 TM02 Termination of appointment of Natalie Sweet as a secretary on 26 November 2016
20 Sep 2016 DS02 Withdraw the company strike off application
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
25 Jun 2016 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to 23 West Street Marlow Bucks SL7 2LS on 25 June 2016
25 Jun 2016 AP03 Appointment of Natalie Sweet as a secretary on 16 June 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60
11 Sep 2015 CERTNM Company name changed interwine london LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-08-07
11 Sep 2015 CONNOT Change of name notice
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2015 CH01 Director's details changed for Mr Timothy Sanderson Wilson on 28 February 2015
02 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 60
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 60