ENACTUS NOTTINGHAM LIMITED

Uon Business Sch North Reception Uon Business Sch North Reception, Nottingham, NG8 1BB
StatusDISSOLVED
Company No.06878998
Category
Incorporated16 Apr 2009
Age15 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 17 days

SUMMARY

ENACTUS NOTTINGHAM LIMITED is an dissolved with number 06878998. It was incorporated 15 years, 1 month, 14 days ago, on 16 April 2009 and it was dissolved 11 months, 17 days ago, on 13 June 2023. The company address is Uon Business Sch North Reception Uon Business Sch North Reception, Nottingham, NG8 1BB.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omar Sami Bashehab

Termination date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yash Kumar

Termination date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosanna Binti Nizam

Termination date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-15

Officer name: Hiu Wai Lai

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-15

Officer name: Natasha Marie Bonner

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-23

Officer name: Mr Omar Sami Bashehab

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-23

Officer name: Mr Omer Samuel

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-19

Officer name: Mr Yash Kumar

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-31

Officer name: Chia Yeh

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Luke Davies

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Rose Clayton

Termination date: 2020-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rosanna Binti Nizam

Appointment date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hiu Wai Lai

Change date: 2020-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Ms Hiu Wai Lai

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natasha Marie Bonner

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hiu Wai Lai

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Andrew Peter Perrett

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Kate Elizabeth Clayson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-30

Officer name: Zofia Dudek-Wawrzynowicz

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chia Yeh

Appointment date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Davies

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Miss Annie Rose Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Davies

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Annie Rose Clayton

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mr Andrew Peter Perrett

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Alexander James Sargentson

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Phoebe Isobel Dunklin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate Elizabeth Clayson

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Alexander James Sargentson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-02

Officer name: Alexander James Sargentson

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Zofia Dudek-Wawrzynowicz

Appointment date: 2018-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-15

Officer name: Mr Alexander James Sargentson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Peter Brooks

Termination date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Miss Phoebe Isobel Dunklin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Andrew Stride

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-13

Officer name: Mr Elliot Peter Brooks

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Ben Reed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Cherie White

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cherie White

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cherie White

Termination date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-02

Officer name: Mr Andrew Stride

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Reed

Appointment date: 2015-09-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cherie White

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Cherie White

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Collins

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Price

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Scott

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zach Elsawey

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Scott

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cherie White

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sife nottingham LIMITED\certificate issued on 18/02/13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cherie White

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zach Elsawey

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Tina Collins

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cherie White

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Morey

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Salamon

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Morey

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Scott

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Scott

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abigail Price

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Plein

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umesh Kumar

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Plein

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Blackburn

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Ronayne

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: Uon Bus School North Reception Jubilee Campus Nottingham NG18 1BB

Change date: 2010-07-01

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Ronayne

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gabriella Clinkard

Documents

View document PDF


Some Companies

EAR SILK SHOP LIMITED

38 EBURY STREET,LONDON,SW1W 0LU

Number:11142564
Status:ACTIVE
Category:Private Limited Company

F. DE GILES RACING LIMITED

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:09388806
Status:ACTIVE
Category:Private Limited Company
Number:CE002275
Status:ACTIVE
Category:Charitable Incorporated Organisation

LANNYS PLANT & TOOL HIRE LIMITED

21 HOLLOWGATE,ROTHERHAM,S60 2LE

Number:07640629
Status:ACTIVE
Category:Private Limited Company

R5 CAPITAL LTD

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:09864225
Status:ACTIVE
Category:Private Limited Company

SUMMER INSTITUTE OF LINGUISTICS LIMITED

THE HUB,HIGH WYCOMBE,HP11 1NJ

Number:00819787
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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