ENJOYLIFE (UK) LIMITED

C/O Wise & Co, The Old Star C/O Wise & Co, The Old Star, Princes Risborough, HP27 9AA, Buckinghamshire
StatusDISSOLVED
Company No.04798750
CategoryPrivate Limited Company
Incorporated13 Jun 2003
Age20 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 18 days

SUMMARY

ENJOYLIFE (UK) LIMITED is an dissolved private limited company with number 04798750. It was incorporated 20 years, 11 months, 9 days ago, on 13 June 2003 and it was dissolved 4 years, 3 months, 18 days ago, on 04 February 2020. The company address is C/O Wise & Co, The Old Star C/O Wise & Co, The Old Star, Princes Risborough, HP27 9AA, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Nicholas Pound

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Simon John Mcvey

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Mills

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Mills

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Pound

Change date: 2012-01-12

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Pound

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Mcvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Irene Helen Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUFEU PROPERTY INVESTMENTS LIMITED

41 FOURTH AVENUE,WELLINGBOROUGH,NN8 3NE

Number:11893909
Status:ACTIVE
Category:Private Limited Company

KURL LIMITED

6 BRAEBURN CRESCENT,ECCLESTON,PR7 5FL

Number:07206751
Status:ACTIVE
Category:Private Limited Company

LEXYS HAIR LIMITED

LEXYS HAIR SCHOOL STREET,SIDMOUTH,EX10 9PF

Number:10817634
Status:ACTIVE
Category:Private Limited Company
Number:CE009165
Status:ACTIVE
Category:Charitable Incorporated Organisation

SPRINT COURIERS (UK) LIMITED

HOWELLS FARM OFFICES,NR MALDON,CM9 4SY

Number:07659938
Status:ACTIVE
Category:Private Limited Company

THE HANDCRAFTED CARD COMPANY LTD

GREENACRES STUDIO,ALSAGER,ST7 2AU

Number:06287494
Status:ACTIVE
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