Advanced company searchLink opens in new window

ENAHGEE PRODUCTIONS LTD

Company number 07685940

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
27 Aug 2020 AA Unaudited abridged accounts made up to 30 June 2020
20 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
20 Aug 2020 AD01 Registered office address changed from 28 Lothian Avenue London Middlesex UB4 0EG United Kingdom to 94 Harefield Road Uxbridge UB8 1PN on 20 August 2020
01 Jun 2020 PSC01 Notification of Sumaira Arslan as a person with significant control on 29 May 2020
01 Jun 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 29 May 2020
29 May 2020 AP01 Appointment of Sumaira Arslan as a director on 29 May 2020
29 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 28 Lothian Avenue London Middlesex UB4 0EG on 29 May 2020
29 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2020
29 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 29 May 2020
11 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
11 Jul 2019 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 9 July 2019
11 Jul 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 July 2019
11 Jul 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2019
09 Jul 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 July 2019
02 Jul 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 July 2019
02 Jul 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 July 2019
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018