- Company Overview for ENODAMON LTD (12119537)
- Filing history for ENODAMON LTD (12119537)
- People for ENODAMON LTD (12119537)
- More for ENODAMON LTD (12119537)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2020 | AD01 | Registered office address changed from 59 Scott Street Burnley BB12 6NW United Kingdom to 5 Pastures Way Golcar Huddersfield HD7 4QG on 27 August 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 133 High Trees Close Redditch B98 7XL United Kingdom to 59 Scott Street Burnley BB12 6NW on 10 July 2020 | |
27 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | |
11 Oct 2019 | PSC07 | Cessation of James Roach as a person with significant control on 19 August 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 20 Wrythe Lane Carshalton Surrey SM5 2RN to 133 High Trees Close Redditch B98 7XL on 4 October 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of James Roach as a director on 19 August 2019 | |
16 Sep 2019 | PSC01 | Notification of Diana Mae Nillo as a person with significant control on 19 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Ms Diana Mae Nillo as a director on 19 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 29 Shaldon Road Bristol BS7 9NN United Kingdom to 20 Wrythe Lane Carshalton Surrey SM5 2RN on 9 August 2019 | |
24 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-24
|