ENZO'S HOMES (AMMANFORD) LIMITED
Status | DISSOLVED |
Company No. | 10791001 |
Category | Private Limited Company |
Incorporated | 26 May 2017 |
Age | 7 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 5 months, 2 days |
SUMMARY
ENZO'S HOMES (AMMANFORD) LIMITED is an dissolved private limited company with number 10791001. It was incorporated 7 years, 2 months, 8 days ago, on 26 May 2017 and it was dissolved 2 years, 5 months, 2 days ago, on 01 March 2022. The company address is Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Llanelli, SA14 6RX, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: 24 Lammas Street Carmarthen SA31 3AL Wales
New address: Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 05 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107910010001
Documents
Mortgage satisfy charge full
Date: 05 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107910010002
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-26
Old address: Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Business Park Llanelli Carmarthenshire SA14 6RX Wales
New address: 24 Lammas Street Carmarthen SA31 3AL
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: Glyn Yr Eithin Argoed Road Betws Ammanford Carmarhenshire SA18 2PS United Kingdom
New address: Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Business Park Llanelli Carmarthenshire SA14 6RX
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glyndwr Huw Thomas
Notification date: 2017-10-04
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Enzo's Investments Limited
Notification date: 2017-10-04
Documents
Withdrawal of a person with significant control statement
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-25
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Fiorenzo Sauro
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107910010001
Charge creation date: 2017-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107910010002
Charge creation date: 2017-08-16
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-22
Officer name: Mr Huw Glyndwr Thomas
Documents
Change account reference date company current shortened
Date: 19 Jun 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Some Companies
AIRTECH AIR CONDITIONING & CLIMATE CONTROL LIMITED
CRESTA HOUSE,EAST GRINSTEAD,RH19 1QX
Number: | 09847888 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERNE LEIGH,GODALMING,GU7 1QQ
Number: | 05230933 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE PRIORY,DROMORE,BT25 1TP
Number: | NI657754 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH HOUSE,GUILDFORD,GU2 4BL
Number: | 08607971 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX TILING & DECORATING LIMITED
DARWIN HOUSE BOURNE END BUSINESS PARK, CORES END ROAD,BOURNE END,SL8 5AS
Number: | 07735274 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 LONSDALE ROAD,LONDON,SW13 9DA
Number: | 03346704 |
Status: | ACTIVE |
Category: | Private Limited Company |