ENALGO LTD

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/08/242 August 2024 Return of final meeting in a members' voluntary winding up

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

15/06/2115 June 2021 Declaration of solvency

View Document

14/06/2114 June 2021 Registered office address changed from 50 Panmuir Road London SW20 0PZ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2021-06-14

View Document

28/05/2128 May 2021 27/05/21 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 PREVEXT FROM 30/11/2020 TO 27/05/2021

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

11/11/2011 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

24/09/1924 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO KUHN

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

18/08/1718 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ETIENNE AMIC / 15/11/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

29/10/1629 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 211

View Document

27/10/1627 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/06/163 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 186.000

View Document

03/06/163 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR. FABIO CHAMADOIRA KUHN

View Document

20/04/1620 April 2016 18/02/16 STATEMENT OF CAPITAL GBP 136.00

View Document

20/04/1620 April 2016 SUB-DIVISION 18/02/16

View Document

19/04/1619 April 2016 SUB DIVIDE 18/02/2016

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

13/11/1513 November 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