- Company Overview for ENIGMA CLOTHING LTD (09269112)
- Filing history for ENIGMA CLOTHING LTD (09269112)
- People for ENIGMA CLOTHING LTD (09269112)
- More for ENIGMA CLOTHING LTD (09269112)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2023 | DS01 | Application to strike the company off the register | |
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
13 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
23 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
19 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
17 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
27 Nov 2016 | TM01 | Termination of appointment of Harry Brian Joseph Tarbuck as a director on 27 November 2016 | |
27 Nov 2016 | AD01 | Registered office address changed from 144 Musley Hill Ware SG12 7NL England to 55 Musley Lane Ware SG12 7EP on 27 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from Fi-F-122-1 Filbert Village 1 Lineker Road Leicester LE2 7FZ England to 144 Musley Hill Ware SG12 7NL on 13 October 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Jan 2016 | AD01 | Registered office address changed from 144 Musley Hill Ware Hertfordshire SG12 7NL to Fi-F-122-1 Filbert Village 1 Lineker Road Leicester LE2 7FZ on 24 January 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|