ENOCK FOUNDATIONS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Accounts

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DAWN SUCHECKA

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/147 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/131 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1227 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 10

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ANDREW SUCHECKI / 19/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUCHECKI / 30/08/2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY JOANNA HANCOX

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR NOREEN HARLING

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 62 MARKET STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4HT

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED RICHARD EDWARD ANDREW SUCHECKI

View Document

21/04/0821 April 2008 SECRETARY APPOINTED JULIE DAWN SUCHECKA

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/04/0816 April 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED PRESSMATE LTD CERTIFICATE ISSUED ON 04/04/08

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: MILNSBRIDGE ACCOUNTANCY 62 MARKET STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4HT

View Document

04/10/994 October 1999

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

19/08/9919 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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