ENFINIUM HOLDINGS 4 LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
03/11/233 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
03/04/233 April 2023 | Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-03-13 |
03/04/233 April 2023 | Termination of appointment of Mark Edward Macleod Corben as a director on 2023-03-31 |
24/01/2324 January 2023 | Appointment of Mr Wayne Anthony Robertson as a director on 2023-01-20 |
08/12/228 December 2022 | Change of details for Fs Oscar 3 Limited as a person with significant control on 2022-12-07 |
24/11/2224 November 2022 | Full accounts made up to 2021-12-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | |
07/10/227 October 2022 | |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | Termination of appointment of Benjamin Fielding as a director on 2022-01-13 |
25/01/2225 January 2022 | Appointment of Mr Mark Edward Macleod Corben as a director on 2022-01-11 |
25/01/2225 January 2022 | Appointment of Michael Craig Maudsley as a director on 2022-01-11 |
25/01/2225 January 2022 | Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 2022-01-13 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-22 with updates |
08/04/218 April 2021 | 24/03/21 STATEMENT OF CAPITAL GBP 7862207 |
02/03/212 March 2021 | 01/02/21 STATEMENT OF CAPITAL GBP 4928803 |
19/02/2119 February 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
19/02/2119 February 2021 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
19/02/2119 February 2021 | DIRECTOR APPOINTED MR BENJAMIN FIELDING |
19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM FINSBURY CIRCUS HOUSE, 15, FINSBURY CIRCUS LONDON LONDON EC2M 7EB UNITED KINGDOM |
04/12/204 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2020 |
04/12/204 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS OSCAR 3 LIMITED |
23/10/2023 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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