ENAMEL CAPITAL LIMITED

727 - 729 High Road, London, N12 0BP, England
StatusACTIVE
Company No.11431509
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age6 years, 6 days
JurisdictionEngland Wales

SUMMARY

ENAMEL CAPITAL LIMITED is an active private limited company with number 11431509. It was incorporated 6 years, 6 days ago, on 25 June 2018. The company address is 727 - 729 High Road, London, N12 0BP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: 727 - 729 High Road London N12 0BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-03

Old address: Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: 8-12 York Gate 100 Marylebone Road London NW1 5DX United Kingdom

New address: Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114315090001

Charge creation date: 2019-03-14

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Andrew Ettlinger

Cessation date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mr Roy Andrew Ettlinger

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Riva Ettlinger

Cessation date: 2018-10-15

Documents

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE V COLE LIMITED

WELLESLEY HOUSE, 204,WATERLOOVILLE,PO7 7AN

Number:09601394
Status:ACTIVE
Category:Private Limited Company

HOLMAN DOY LTD

8 ORCHARD WAY,ADDLESTONE,KT15 1NP

Number:08234744
Status:ACTIVE
Category:Private Limited Company

ITNIRVANAS LIMITED

35 FARADAY DRIVE,MILTON KEYNES,MK5 7DD

Number:09401718
Status:ACTIVE
Category:Private Limited Company

LUX REFURBISHMENT LTD

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:09409266
Status:LIQUIDATION
Category:Private Limited Company

PEARL COMMUNICATIONS LTD

THE TECHNOLOGY CENTRE GLAISHER DRIVE,WOLVERHAMPTON,WV10 9RU

Number:07096790
Status:ACTIVE
Category:Private Limited Company

RICHARD MOSES CONSULTING PARTNERS LTD

5 THE TRAMWAY,SWADLINCOTE,DE11 0PZ

Number:08091224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source