ENIGMA GRC LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/11/238 November 2023 Director's details changed for Mordechai Moshe Rosenbaum on 2023-10-05

View Document

31/10/2331 October 2023 Change of details for Mr Mordechai Moshe Rosenbaum as a person with significant control on 2023-10-05

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY AURORA SULIMAN

View Document

30/09/1930 September 2019 CESSATION OF FRUZSINA ALMAZA SULIMAN AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF AURORA ZSUFUN SULIMAN AS A PSC

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR AURORA SULIMAN

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR FRUZSINA SULIMAN

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR MORDECHAI MOSHE ROSENBAUM

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI MOSHE ROSENBAUM

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SULIMAN

View Document

14/03/1914 March 2019 CESSATION OF ALEXANDRA NESRIN SULIMAN AS A PSC

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1825 January 2018 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