ENZOTRON COMMUNICATIONS LTD

Company Documents

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

View Document

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

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 79 Boltons Lane Harlington Hayes UB3 5BS on 2021-06-28

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MCKENZIE

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 79 BOLTONS LANE HARLINGTON HAYES UB3 5BS UNITED KINGDOM

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

03/05/193 May 2019 Annual accounts for year ending 03 May 2019

View Accounts

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER MCKENZIE / 02/05/2019

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 49 BASILDON ROAD ABBEY WOOD LONDON SE2 0ET

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER MCKENZIE / 12/04/2018

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 79 BOLTONS LANE HARLINGTON HAYES UB3 5BS UNITED KINGDOM

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER MCKENZIE / 30/08/2017

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O JASON MCKENZIE 114 FIRHILL ROAD LONDON SE6 3SF ENGLAND

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/08/162 August 2016 COMPANY NAME CHANGED ENZOTRON MOBILE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/16

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM FLAT 5 114 FIRHILL ROAD CATFORD LONDON SE6 3SF

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER MCKENZIE / 01/08/2016

View Document

01/08/161 August 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 79 BOLTONS LANE HARLINGTON HAYES UB3 5BS UNITED KINGDOM

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER MCKENZIE / 26/04/2016

View Document

09/04/159 April 2015 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