ENZYVANT FARBER HOLDINGS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

25/10/2125 October 2021 Statement of capital on 2021-10-25

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR REUBEN ANSTOCK

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR SUNIL MASSON

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL USD 25001

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR REUBEN JAMES ANSTOCK

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR VANT DIRECTOR SERVICES LIMITED

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

09/10/179 October 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

09/10/179 October 2017 CORPORATE DIRECTOR APPOINTED VANT DIRECTOR SERVICES LIMITED

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ROMEO

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE ROMEO / 25/05/2017

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED ENZYVANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

25/01/1725 January 2017 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

22/11/1622 November 2016 24/10/16 STATEMENT OF CAPITAL USD 25000

View Document

11/11/1611 November 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company