FLORIN ENACHE LTD
Company Documents
Date | Description |
---|---|
20/04/2520 April 2025 | Final Gazette dissolved following liquidation |
20/04/2520 April 2025 | Final Gazette dissolved following liquidation |
20/01/2520 January 2025 | Return of final meeting in a creditors' voluntary winding up |
13/02/2413 February 2024 | Liquidators' statement of receipts and payments to 2023-09-27 |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Appointment of a voluntary liquidator |
11/10/2211 October 2022 | Registered office address changed from 5 Heyes Drive Wallasey CH45 8QL United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2022-10-11 |
11/10/2211 October 2022 | Statement of affairs |
11/10/2211 October 2022 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STERICA-FLORIN ENACHE / 20/06/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR STERICA-FLORIN ENACHE / 20/06/2019 |
17/06/1917 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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