Advanced company searchLink opens in new window

ENFRANCHISE 530 LIMITED

Company number 08051132

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
02 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
01 Aug 2017 AA Unaudited abridged accounts made up to 31 October 2016
19 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
06 May 2016 CH01 Director's details changed for Mr Gregory Sean Miller-Cheevers on 1 May 2015
06 May 2016 CH01 Director's details changed for Yvonne Miller- Cheevers on 1 May 2015
10 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
12 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
30 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Aug 2013 AD01 Registered office address changed from Titchfield House 2Nd Floor 69-85 Tabernacle Street London EC2V 4RR on 5 August 2013
29 Jul 2013 AA01 Current accounting period extended from 30 April 2013 to 31 October 2013
05 Jul 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
10 Jun 2013 AD01 Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 10 June 2013
28 Nov 2012 AP01 Appointment of Yvonne Miller- Cheevers as a director
15 May 2012 TM02 Termination of appointment of Pennsec Limited as a secretary
14 May 2012 AP01 Appointment of Gregory Sean Miller-Cheevers as a director