ENIGMA HOMES LIMITED
Status | DISSOLVED |
Company No. | 07709532 |
Category | Private Limited Company |
Incorporated | 19 Jul 2011 |
Age | 13 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2021 |
Years | 2 years, 10 months, 10 days |
SUMMARY
ENIGMA HOMES LIMITED is an dissolved private limited company with number 07709532. It was incorporated 13 years, 14 days ago, on 19 July 2011 and it was dissolved 2 years, 10 months, 10 days ago, on 22 September 2021. The company address is KAY JOHNSON GEE CORPORATE RECOVERY KAY JOHNSON GEE CORPORATE RECOVERY, Manchester, M15 4PN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-22
Old address: Pennard River View Close Chilbolton Stockbridge Hampshire SO20 6AA England
New address: 1 1 City Road East Manchester M15 4PN
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 25 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 20 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
Old address: The Leasow River View Close Chilbolton Stockbridge Hampshire SO20 6AA
New address: Pennard River View Close Chilbolton Stockbridge Hampshire SO20 6AA
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Move registers to sail company with new address
Date: 09 Jun 2017
Category: Address
Type: AD03
New address: Aldwych House Winchester Street Andover Hampshire SP10 2EA
Documents
Change sail address company with new address
Date: 09 Jun 2017
Category: Address
Type: AD02
New address: Aldwych House Winchester Street Andover Hampshire SP10 2EA
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Resolution
Date: 02 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: 11 Newcomb Close Andover Hampshire SP10 2HT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Capital allotment shares
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-31
Capital : 4 GBP
Documents
Change account reference date company current extended
Date: 23 Jan 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-10-31
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Dean
Documents
Some Companies
2 HIGH STREET,MENAI BRIDGE,LL59 5EE
Number: | 11583796 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDGE STREET,WALTON-ON-THAMES,KT12 1AE
Number: | 07196170 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE VILLA 52 STUART ROAD,PLYMOUTH,PL3 4EE
Number: | 00726411 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FRITHSIDE STREET,FRASERBURGH,AB43 9AR
Number: | SC596443 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYLINE ROOFING CENTRES LIMITED
UNIT 73 WATERSIDE TRADE CENTRE,HANWELL,W7 2QA
Number: | 03286694 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 PERCY WILLIAMS BUILDING, KROWJI, THE OLD GRAMMAR SCHOOL,REDRUTH,TR15 3AJ
Number: | 09641668 |
Status: | ACTIVE |
Category: | Private Limited Company |