ENIGMA CG LIMITED

Company Documents

DateDescription
15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/11/2215 November 2022 Resolutions

View Document

20/10/2120 October 2021 Registered office address changed from 42 Buttercup Avenue St Neots PE19 2LE United Kingdom to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2021-10-20

View Document

13/10/2113 October 2021 Statement of affairs

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/12/209 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2020

View Document

15/11/2015 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABEED RHEMTULLA

View Document

15/11/2015 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ABEED RHEMTULLA / 17/03/2019

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR HARDIK PATEL

View Document

15/11/2015 November 2020 CESSATION OF HARDIK PATEL AS A PSC

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / DR HARDIK PATEL / 01/10/2020

View Document

19/10/2019 October 2020 NOTIFICATION OF PSC STATEMENT ON 01/10/2020

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED DR HARDIK PATEL

View Document

19/10/2019 October 2020 CESSATION OF ABEED RHEMTULLA AS A PSC

View Document

17/10/2017 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDIK PATEL

View Document

17/10/2017 October 2020 APPOINTMENT TERMINATED, DIRECTOR HARDIK PATEL

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED HARDIK PATEL

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 42 BUTTERCUP AVENUE EYNESBURY ST. NEOTS PE19 2LE ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 70 CHARLOTTE AVENUE HITCHIN HERTFODSHIRE SG5 4HF UNITED KINGDOM

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

23/04/1823 April 2018 CESSATION OF ABEED RHEMTULLA AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF ABEED RHEMTULLA AS A PSC

View Document

23/04/1823 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2018

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABEED RHEMTULLA

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABEED RHEMTULLA

View Document

23/04/1823 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2018

View Document

23/04/1823 April 2018 TERMINATE DIR APPOINTMENT

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKINLAY

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 NOTIFICATION OF PSC STATEMENT ON 20/03/2018

View Document

22/11/1722 November 2017 NOTIFICATION OF PSC STATEMENT ON 22/11/2017

View Document

22/11/1722 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED ABEED RHEMTULLA

View Document

12/10/1712 October 2017 TERMINATE DIR APPOINTMENT

View Document

12/10/1712 October 2017 TERMINATE DIR APPOINTMENT

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ANDREW MCKINLAY

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ABEED RHEMTULLA

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABEED RHEMTULLA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1623 June 2016 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