ENITIGN LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 CESSATION OF JANINE STEPHENS AS A PSC

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/06/1819 June 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERSON ELLY BRUTAS

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7PA

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JERSON ELLY BRUTAS / 22/04/2017

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANINE STEPHENS

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR JERSON ELLY BRUTAS

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 31 EAMONT PLACE FLEETWOOD FY7 8EW UNITED KINGDOM

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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