- Company Overview for ENFYS CRAFTS LIMITED (08736835)
- Filing history for ENFYS CRAFTS LIMITED (08736835)
- People for ENFYS CRAFTS LIMITED (08736835)
- More for ENFYS CRAFTS LIMITED (08736835)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2020 | DS01 | Application to strike the company off the register | |
28 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 June 2020
|
|
31 Jan 2020 | PSC07 | Cessation of Stacey Elizabeth Loynton as a person with significant control on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Stacey Elizabeth Loynton as a director on 31 January 2020 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 4 April 2020 to 31 December 2019 | |
03 Jan 2020 | AA | Micro company accounts made up to 4 April 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
30 Sep 2019 | AD01 | Registered office address changed from Unit 7 Palmerston Workshops Palmerston Road Barry Vale of Glamorgan CF63 2YZ to Unit 3 Biglis House Cardiff Road Barry CF63 2BE on 30 September 2019 | |
22 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 4 April 2019 | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
22 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
13 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
23 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
24 Mar 2014 | AD01 | Registered office address changed from 8 Redbrink Crescent Barry CF62 5TT United Kingdom on 24 March 2014 | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|