Advanced company searchLink opens in new window

ENIC NOMINEES LIMITED

Company number 10678551

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
07 Oct 2020 AA Micro company accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
27 Mar 2018 PSC01 Notification of Joseph Charles Lewis as a person with significant control on 21 March 2017
27 Mar 2018 PSC07 Cessation of Michael Holder as a person with significant control on 21 March 2017
22 Mar 2017 AP01 Appointment of Mr Daniel Philip Levy as a director on 21 March 2017
22 Mar 2017 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Lilywhite House 782 High Road London N17 0BX on 22 March 2017
21 Mar 2017 AP01 Appointment of Mr Matthew John Collecott as a director on 21 March 2017
21 Mar 2017 TM01 Termination of appointment of Michael Holder as a director on 21 March 2017
21 Mar 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
20 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-20
  • GBP 1