- Company Overview for ENA'S CLOSET LTD (12289055)
- Filing history for ENA'S CLOSET LTD (12289055)
- People for ENA'S CLOSET LTD (12289055)
- More for ENA'S CLOSET LTD (12289055)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
22 Jul 2021 | PSC07 | Cessation of Asher Chanel Marley as a person with significant control on 22 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
12 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
12 Nov 2020 | AD01 | Registered office address changed from 92 Duke Road Duke Road London W4 2DE England to 92 Duke Road London W4 2DE on 12 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 6 Boston Manor Road Brentford TW8 8DL United Kingdom to 92 Duke Road Duke Road London W4 2DE on 2 November 2020 | |
06 Oct 2020 | PSC04 | Change of details for Miss Asher Chanel Marley as a person with significant control on 20 September 2020 | |
26 Sep 2020 | PSC07 | Cessation of Eva Barnes as a person with significant control on 20 September 2020 | |
26 Sep 2020 | PSC01 | Notification of Asher Chanel Marley as a person with significant control on 15 November 2019 | |
20 Sep 2020 | TM01 | Termination of appointment of Eva Barnes as a director on 15 November 2019 | |
20 Sep 2020 | AP01 | Appointment of Miss Asher Chanel Marley as a director on 15 November 2019 | |
30 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-30
|