Advanced company searchLink opens in new window

ENKI LABS LTD

Company number 09503065

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2020 DS01 Application to strike the company off the register
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
20 Mar 2020 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
15 Aug 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
29 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
13 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
13 Apr 2018 AD01 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 5 Lower Road London SE16 2XB on 13 April 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AD01 Registered office address changed from Palladium House Third Floor 1-4 Argyll Street London W1F 7LD England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 21 December 2017
06 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 AP03 Appointment of Mr Kirill Makharinsky as a secretary on 16 November 2016
29 Nov 2016 TM02 Termination of appointment of Bruno Marnette as a secretary on 16 November 2016
25 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
20 May 2015 AD01 Registered office address changed from 37, Flat 2 Green Street London London W1K 7FL United Kingdom to Palladium House Third Floor 1-4 Argyll Street London W1F 7LD on 20 May 2015
29 Apr 2015 AP03 Appointment of Mr Bruno Marnette as a secretary on 28 April 2015
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted