ENQUEST FORWARD HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Return of final meeting in a members' voluntary winding up

View Document

04/12/244 December 2024 Director's details changed for Mr Ian David Wood on 2024-10-04

View Document

29/10/2429 October 2024 Declaration of solvency

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Registered office address changed from Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-10-16

View Document

16/10/2416 October 2024 Resolutions

View Document

01/10/241 October 2024 Satisfaction of charge 114859320006 in full

View Document

01/10/241 October 2024 Satisfaction of charge 114859320003 in full

View Document

01/10/241 October 2024 Satisfaction of charge 114859320005 in full

View Document

01/10/241 October 2024 Satisfaction of charge 114859320004 in full

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Statement of capital on 2024-07-19

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

07/11/237 November 2023 Termination of appointment of Dawood Ahmed as a secretary on 2023-11-01

View Document

07/11/237 November 2023 Appointment of Kathryn Anna Christ as a secretary on 2023-11-01

View Document

26/09/2326 September 2023 Registration of charge 114859320006, created on 2023-09-22

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

06/03/236 March 2023 Registration of charge 114859320005, created on 2023-02-28

View Document

04/01/234 January 2023 Registered office address changed from 5th Floor Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR on 2023-01-04

View Document

10/10/2210 October 2022 Termination of appointment of Andrew Forbes Steele as a director on 2022-10-07

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/08/216 August 2021 Registration of charge 114859320004, created on 2021-08-04

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/07/2127 July 2021 Satisfaction of charge 114859320002 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 114859320001 in full

View Document

23/07/2123 July 2021 Registration of charge 114859320003, created on 2021-07-21

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GLEN CORR

View Document

14/10/1914 October 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

01/08/181 August 2018 COMPANY NAME CHANGED ENQUEST VOYAGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/08/18

View Document

26/07/1826 July 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