ENIGMA GAMES LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1823 April 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 5

View Document

06/04/186 April 2018 REDUCE ISSUED CAPITAL 04/04/2018

View Document

06/04/186 April 2018 STATEMENT BY DIRECTORS

View Document

06/04/186 April 2018 SOLVENCY STATEMENT DATED 04/04/18

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WREN

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED EMJAY GAMES LIMITED
CERTIFICATE ISSUED ON 11/06/16

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY O'NEILL / 04/05/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
C/O SMITH PEARMAN HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

07/05/157 May 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 SECOND FILING FOR FORM SH01

View Document

21/05/1421 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 DIRECTOR APPOINTED COLIN SPENCER WREN

View Document

02/12/132 December 2013 22/10/13 STATEMENT OF CAPITAL GBP 150490.88

View Document

02/12/132 December 2013 SUB-DIVISION
22/10/13

View Document

02/12/132 December 2013 COMPANY AUTHORISED TO SUB-DIVIDE THE ORDINARY SHARE OF ￯﾿ᄑ1 INTO 100 ORDINARY SHARES OF ￯﾿ᄑ0.01 EACH 22/10/2013

View Document

14/11/1314 November 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

14/11/1314 November 2013 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

03/05/133 May 2013 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