ENOVATE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
13/01/2513 January 2025 | Return of final meeting in a members' voluntary winding up |
20/12/2420 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Appointment of a voluntary liquidator |
29/07/2429 July 2024 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-07-29 |
29/07/2429 July 2024 | Declaration of solvency |
24/06/2424 June 2024 | Micro company accounts made up to 2023-03-31 |
29/03/2429 March 2024 | Current accounting period shortened from 2023-03-30 to 2023-03-29 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-03-07 with no updates |
15/08/2315 August 2023 | Micro company accounts made up to 2022-03-31 |
15/08/2315 August 2023 | Administrative restoration application |
15/08/2315 August 2023 | Confirmation statement made on 2022-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / SARITH FERNANDO / 14/03/2018 |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARITH FERNANDO / 14/03/2018 |
18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
08/03/168 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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