ENEED LIMITED
Status | DISSOLVED |
Company No. | 06498864 |
Category | Private Limited Company |
Incorporated | 11 Feb 2008 |
Age | 16 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2021 |
Years | 3 years, 3 months, 27 days |
SUMMARY
ENEED LIMITED is an dissolved private limited company with number 06498864. It was incorporated 16 years, 3 months, 19 days ago, on 11 February 2008 and it was dissolved 3 years, 3 months, 27 days ago, on 02 February 2021. The company address is 1 Hindley Road, Liversedge, WF15 7DQ, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 02 Feb 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change account reference date company previous extended
Date: 29 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-05
Officer name: Ms Mandy Gibbons
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-05
Officer name: Sarah Chambi
Documents
Change to a person with significant control
Date: 24 Dec 2018
Action Date: 16 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Charalamas Chambi
Change date: 2018-12-16
Documents
Cessation of a person with significant control
Date: 24 Dec 2018
Action Date: 16 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Louise Chambi
Cessation date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 10 Apr 2015
Action Date: 11 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-02-11
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Chambi
Appointment date: 2015-02-09
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-09
Officer name: Susan Lynne Lane
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2015
Action Date: 02 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064988640001
Charge creation date: 2015-02-02
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-09
Officer name: Susan Lynne Chambi
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Old address: , 1 Victoria Court, Bank Square Morley, Leeds West Yorkshire, LS27 9SE
Change date: 2010-05-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director claire howarth
Documents
Legacy
Date: 14 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 08632059 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD COUNTY COURT,NEWCASTLE UPON TYNE,NE1 5XU
Number: | OC362938 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BFF BUSINESS PARK,BRIDGWATER,TA6 4NZ
Number: | 06299361 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 11255416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CROWN HOUSE FLOOR 8 OFFICE 803,LONDON,NW10 7PN
Number: | 10907819 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6042,ST. ANDREWS,KY16 9UR
Number: | SL030343 |
Status: | ACTIVE |
Category: | Limited Partnership |