ENJOY FOOD LIMITED

10 New Street, Chipping Norton, OX7 5LJ, Oxfordshire
StatusDISSOLVED
Company No.05315503
CategoryPrivate Limited Company
Incorporated17 Dec 2004
Age19 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 22 days

SUMMARY

ENJOY FOOD LIMITED is an dissolved private limited company with number 05315503. It was incorporated 19 years, 4 months, 29 days ago, on 17 December 2004 and it was dissolved 1 year, 11 months, 22 days ago, on 24 May 2022. The company address is 10 New Street, Chipping Norton, OX7 5LJ, Oxfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Sally Monica Daniel

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2013

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sally Monica Daniel

Change date: 2012-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas David Pullen

Change date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Monica Daniel

Change date: 2009-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas pullen / 03/11/2008

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sally daniel / 03/11/2008

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from 106 frensham road southsea hampshire PO4 8AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: 91 frensham road southsea hampshire PO4 8AE

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNWARD YORK ROAD LIMITED

LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST

Number:08919845
Status:ACTIVE
Category:Private Limited Company

GOLFPAVE LLP

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:OC398203
Status:ACTIVE
Category:Limited Liability Partnership

MASTER DEV LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09487975
Status:ACTIVE
Category:Private Limited Company

MEAZEY LTD

67C LAITWOOD ROAD,LONDON,SW12 9QH

Number:11350014
Status:ACTIVE
Category:Private Limited Company

MIN WU LIMITED

G9 ARCOLA NORTHSIDE STUDIOS,LONDON,E8 2DJ

Number:08683122
Status:ACTIVE
Category:Private Limited Company

TOMAS ZALN LTD

FLAT 8 GABRIEL COURT,PETERBOROUGH,PE2 8NN

Number:11391390
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