ENQUIRYMAX LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Change of details for Keyloop (Uk) Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP on 2022-09-30

View Document

22/09/2222 September 2022 Appointment of Mr Anthony Johnson as a director on 2022-08-15

View Document

11/02/2211 February 2022 Appointment of Mr Craig Robert Duff as a director on 2022-01-31

View Document

11/02/2211 February 2022 Termination of appointment of Leon Daniel Goodman as a director on 2022-01-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

27/01/2227 January 2022 Register inspection address has been changed from 46 the Calls Leeds LS2 7EY England to 11th Floor Two Snowhill Birmingham B4 6WR

View Document

26/01/2226 January 2022 Register(s) moved to registered inspection location 46 the Calls Leeds LS2 7EY

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-03-31

View Document

28/06/2128 June 2021 Notification of Keyloop (Uk) Limited as a person with significant control on 2021-05-24

View Document

28/06/2128 June 2021 Cessation of David John Boyce as a person with significant control on 2021-05-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAUNDERS / 30/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOYCE / 30/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 2 WELL HOUSE BARNS CHESTER ROAD BRETTON CHESTER CHESHIRE CH4 0DH UNITED KINGDOM

View Document

23/05/1923 May 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANDREW ALLMAN / 23/01/2012

View Document

10/03/1910 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM PO BOX CH4 0DH CHARTER COURT, 2 WELL HOUSE BARNS CHESTER ROAD BRETTON CHESTER CHESHIRE CH4 0DH UNITED KINGDOM

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN YEARSLEY

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 2 MALLARD COURT MALLARD WAY CREWE BUSINESS PARK CREWE CHESHIRE CW1 6ZQ

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 ADOPT ARTICLES 04/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANDREW ALLMAN / 22/07/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 SUB-DIVISION 20/08/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED CHRISTOPHER SAUNDERS

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078189020001

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/11/126 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SAIL ADDRESS CREATED

View Document

30/08/1230 August 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED DAVID BOYCE

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM, C/O GRINDEYS LLP, GRINDEYS LLP GLEBE COURT, STOKE ON TRENT, STAFFORDSHIRE, ST4 1ET

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED ADRIAN JAMES YEARSLEY

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR GUY ANDREW ALLMAN

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MRS JOANNA RACHEL EMMA ALLMAN

View Document

23/02/1223 February 2012 23/01/12 STATEMENT OF CAPITAL GBP 100.00

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM NORCUP

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED GRINDCO 583 LIMITED CERTIFICATE ISSUED ON 14/12/11

View Document

14/12/1114 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1121 October 2011 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