Advanced company searchLink opens in new window

ENIGMA VIDEO GAMES LIMITED

Company number 10318207

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
05 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2021 MR04 Satisfaction of charge 103182070002 in full
01 Oct 2021 MR04 Satisfaction of charge 103182070003 in full
08 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 September 2019
29 Sep 2020 AA01 Current accounting period shortened from 29 September 2019 to 28 September 2019
20 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
10 Sep 2019 CH01 Director's details changed for Mr James Matthew Swarbrick on 22 August 2019
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
15 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 07/08/2017
26 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
20 Nov 2018 TM01 Termination of appointment of Christian Alexander Elmes as a director on 16 November 2018
20 Nov 2018 AP01 Appointment of Mr Martin William Sherwood as a director on 16 November 2018
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 15/07/2019. a second filed CS01 (statement of capital change, Shareholder information change) was registered on 21/08/2019.
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 21/08/2019.
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 21/08/2019.
09 Jul 2018 AP01 Appointment of Mr James Matthew Swarbrick as a director on 30 June 2018
09 Jul 2018 TM01 Termination of appointment of Timothy John Dean Smith as a director on 30 June 2018
11 May 2018 AA Total exemption full accounts made up to 30 September 2017
02 Jan 2018 CH01 Director's details changed for Mr Timothy John Dean Smith on 12 October 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 8,602