- Company Overview for ENABLE CUMBRIA LTD (11104309)
- Filing history for ENABLE CUMBRIA LTD (11104309)
- People for ENABLE CUMBRIA LTD (11104309)
- More for ENABLE CUMBRIA LTD (11104309)
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) |
---|---|---|---|
18 Dec 2023 | PSC04 | Change of details for Mrs Lucy Anne Moore as a person with significant control on 1 November 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
15 Dec 2023 | PSC07 | Cessation of Karen Lynn Martin as a person with significant control on 1 November 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mrs Lucy Anne Moore on 12 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mrs Lucy Anne Moore as a person with significant control on 12 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to Lynn Garth Gillinggate Kendal Cumbria LA9 4JB on 12 December 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Karen Lynn Martin as a director on 1 November 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Feb 2023 | AD01 | Registered office address changed from 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England to Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on 6 February 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
07 Jan 2020 | AD01 | Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ United Kingdom to 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ on 7 January 2020 | |
22 Oct 2019 | PSC07 | Cessation of Elizabeth Alderson as a person with significant control on 11 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Elizabeth Alderson as a director on 11 October 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | PSC04 | Change of details for Mrs Elizabeth Alderson as a person with significant control on 3 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mrs Elizabeth Alderson on 3 April 2019 |