G. ENIT LTD

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Current accounting period extended from 2024-07-31 to 2024-10-31

View Document

19/07/2419 July 2024 Withdraw the company strike off application

View Document

16/07/2416 July 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-06-30

View Document

11/07/2411 July 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 19 Leyden Street London E1 7LE on 2024-07-11

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

08/11/228 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Kalua Ltd as a person with significant control on 2022-11-08

View Document

20/10/2220 October 2022 Director's details changed for Mr Alessandro D'amato on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 31/08/2017

View Document

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

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / KALUA LTD / 25/05/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 05/04/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 14/02/2017

View Document

10/01/1710 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 25/05/2016

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 13/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM SALISBURY HOUSE, ROOM 404-405 LONDON WALL LONDON GREATER LONDON EC2M 5QQ ENGLAND

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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