ENUCLEATE SOFTWARE LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/04/198 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 12 RETREAT CRESCENT DUNBAR EAST LOTHIAN EH42 1GW

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / SIGAL MATOSEUICH FINLAY / 24/01/2019

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SIGAL MATOSEUICH FINLAY / 24/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SIGAL MATOSEUICH FINLAY / 01/09/2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIALL FINLAY / 01/09/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 3 KING'S COURT LONGNIDDRY EAST LOTHIAN EH32 0QP

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 DISS REQUEST WITHDRAWN

View Document

27/04/1227 April 2012 First Gazette notice for voluntary strike-off

View Document

27/04/1227 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 PREVSHO FROM 31/01/2011 TO 31/08/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIALL FINLAY / 23/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIGAL MATOSEUICH FINLAY / 23/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIGNAL MATOSEUICH FINLAY / 23/01/2010

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINLAY / 23/01/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 3 KINGS COURT LONGNIDDRY PRESTON PANS EAST LOTHIAN EH32 0QP

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

31/03/0831 March 2008 SECRETARY APPOINTED SIGNAL MATOSEUICH FINLAY

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

23/01/0823 January 2008 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