ENIGMA ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Statement of affairs

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

18/01/2218 January 2022 Termination of appointment of Deborah Dezonie as a secretary on 2022-01-10

View Document

03/11/213 November 2021 Satisfaction of charge 088928110003 in full

View Document

03/11/213 November 2021 Satisfaction of charge 088928110004 in full

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY IAN DEZONIE

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MRS DEBORAH DEZONIE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088928110004

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088928110003

View Document

12/07/1812 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088928110002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

25/08/1525 August 2015 PREVEXT FROM 28/02/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088928110001

View Document

13/02/1413 February 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