ENIGMAR ENTERTAINMENT LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

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

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 SAIL ADDRESS CHANGED FROM: C/O BURHAN MUSLU FLAT 1A 139 LEE ROAD LONDON SE3 9DJ UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BURHAN MUSLU / 20/04/2012

View Document

20/04/1220 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC

View Document

20/04/1220 April 2012 SAIL ADDRESS CHANGED FROM: C/O BURHAN MUSLU 21 COURTHILL ROAD LEWISHAM LONDON SE13 6DN

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O COURTHILL ROAD 21 COURTHILL ROAD LONDON SE13 6DN UNITED KINGDOM

View Document

07/07/117 July 2011 SAIL ADDRESS CHANGED FROM: C/O BURHAN MUSLU FLAT 12 SKIPTON HOUSE TURNHAM ROAD BROCKLEY LONDON SE4 2HS

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BURHAN MUSLU / 06/07/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM FLAT 12, SKIPTON HOUSE TURNHAM ROAD BROCKLEY LONDON ENGLAND SE4 2HS

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BURHAN MUSLU / 06/07/2011

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/08/102 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BURHAN MUSLU / 02/07/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BURHAN MUSLU / 11/04/2010

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED BURHAN MUSLU

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR HASSAN MUSLU

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR ANNE LABARBERA

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED HASSAN MUSLU

View Document

22/05/0822 May 2008 SECRETARY APPOINTED BURHAN MUSLU

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR BURHAN MUSLU

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY SUNITA PANDIT

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: FLAT 21, 5 BARING ROAD GROVE PARK LONDON SE12 0JP

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information