ENABLED IT LTD
Status | DISSOLVED |
Company No. | 06017274 |
Category | Private Limited Company |
Incorporated | 04 Dec 2006 |
Age | 17 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 28 days |
SUMMARY
ENABLED IT LTD is an dissolved private limited company with number 06017274. It was incorporated 17 years, 5 months, 29 days ago, on 04 December 2006 and it was dissolved 3 years, 4 months, 28 days ago, on 05 January 2021. The company address is Ketches Hill Farm Ketches Hill Ketches Hill Farm Ketches Hill, Bristol, BS30 5TR.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mandy Dominique Leonard
Change date: 2010-06-22
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: David James Leonard
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-22
Officer name: David James Leonard
Documents
Change registered office address company with date old address
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-25
Old address: Close Farm Lodge, Bury Lane Bristol Avon BS30 5SR
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Leonard
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mandy Dominique Leonard
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30 NELSON STREET,LEICESTER,LE1 7BA
Number: | 09247902 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,BEDFORD ROAD PETERSFIELD,GU32 3QA
Number: | 02595852 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 PRINCES GARDENS,LONDON,W3 0LU
Number: | 10526054 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BUSHEY COURT,LONDON,SW20 0JG
Number: | 11124809 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-27 PINK LANE,NEWCASTLE UPON TYNE,NE1 5DW
Number: | 09568916 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH STREET,OLD HARLOW,CM17 0DW
Number: | 11146640 |
Status: | ACTIVE |
Category: | Private Limited Company |