ENZERIUXF LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/03/231 March 2023 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 2023-03-01

View Document

03/01/233 January 2023 Registered office address changed from 24 the Uplands the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Notification of Anne Kathlene Esguerra as a person with significant control on 2021-09-30

View Document

14/10/2114 October 2021 Cessation of Abeigh Down as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Ms Anne Kathlene Esguerra as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Abeigh Down as a director on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG to 24 the Uplands the Uplands Gerrards Cross SL9 7JG on 2021-10-01

View Document

30/09/2130 September 2021 Registered office address changed from 8a Fern Place Cardiff CF5 3HG Wales to 24 the Uplands Gerrards Cross SL9 7JG on 2021-09-30

View Document


More Company Information