Advanced company searchLink opens in new window

ENISH RESTAURANT & BAR LIMITED

Company number 08260444

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)
14 Sep 2022 COCOMP Order of court to wind up
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
17 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2019 PSC01 Notification of Oludayo Ojo as a person with significant control on 30 September 2019
12 Oct 2019 AP01 Appointment of Mrs Oludayo Ojo as a director on 30 September 2019
12 Oct 2019 TM01 Termination of appointment of Olushola Olakunle Medupin as a director on 30 September 2019
12 Oct 2019 TM01 Termination of appointment of Eniola Adeola Medupin as a director on 30 September 2019
12 Oct 2019 PSC07 Cessation of Olushola Medupin as a person with significant control on 30 September 2019
12 Oct 2019 AD01 Registered office address changed from 228 Lewisham High Street London SE13 6JU to Unit 214 Astra House 23/25 Arklow Road London SE14 6EB on 12 October 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 October 2016
16 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
31 Jul 2016 AA Micro company accounts made up to 31 October 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Micro company accounts made up to 31 October 2014
19 Jan 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued