ENCLAVE STUDIOS LIMITED

Company Documents

DateDescription
22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Voluntary strike-off action has been suspended

View Document

19/01/2319 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

29/03/2229 March 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR GARETH JOHN WAUGHINGTON

View Document

28/08/1928 August 2019 CESSATION OF LOUISE CHAN-WAUGHINGTON AS A PSC

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE CHAN-WAUGHINGTON

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN WAUGHINGTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CHAN-WAUGHINGTON

View Document

10/10/1810 October 2018 CESSATION OF GARETH JOHN WAUGHINGTON AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH WAUGHINGTON

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS LOUISE CHAN-WAUGHINGTON

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WAUGHINGTON / 27/02/2018

View Document

02/01/182 January 2018 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