ENFINIUM FINANCE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

14/11/2414 November 2024 Satisfaction of charge 093016160001 in full

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-03-13

View Document

31/03/2331 March 2023 Termination of appointment of Mark Edward Macleod Corben as a director on 2023-03-31

View Document

24/01/2324 January 2023 Appointment of Mrs Jane Victoria Atkinson as a director on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Appointment of Mr Michael Craig Maudsley as a director on 2022-01-21

View Document

02/02/222 February 2022 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Wti/Efw Holdings Ltd as a person with significant control on 2021-05-20

View Document

02/02/222 February 2022 Termination of appointment of Julia Watsford as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/12/217 December 2021 Registration of charge 093016160001, created on 2021-11-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR MARK EDWARD MACLEOD CORBEN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA GRAY

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM WTI UK LIMITED, PORTLAND HOUSE (8TH FLOOR) BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS JULIA WATSFORD

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS JESSICA MARGARET GRAY

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNLEA

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FRIEL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HASELHURST

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM WTI UK LIMITED PORTLAND HOUSE (15TH FLOOR) BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY AGUINAGA

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM PORTLAND HOUSE 15TH FLOOR STAG PLACE LONDON SW1E 5BH UNITED KINGDOM

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR ALAN DUNLEA

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MARK RICHARD HASELHURST

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS O'FRIEL / 22/01/2016

View Document

01/02/161 February 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/11/147 November 2014 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