ENJOYMOVE NW LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from 3 Kings Dock Street Liverpool L1 8JU England to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-12

View Document

12/02/2512 February 2025 Statement of affairs

View Document

12/02/2512 February 2025 Appointment of a voluntary liquidator

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Second filing of Confirmation Statement dated 2021-11-20

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 SUB-DIVISION 16/10/20

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR WEI AN

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR WEI AN

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR WEI AN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 99 STANLEY ROAD BOOTLE LIVERPOOL L20 7DA UNITED KINGDOM

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR WEI ZHANG / 11/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR WEI ZHANG / 11/06/2018

View Document

14/06/1814 June 2018 CESSATION OF FENG LIN LEI AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR FENG LEI

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED GM NORTHWEST LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

14/03/1814 March 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