ENMODUS LIMITED
Status | DISSOLVED |
Company No. | 07159805 |
Category | Private Limited Company |
Incorporated | 17 Feb 2010 |
Age | 14 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2021 |
Years | 2 years, 10 months, 24 days |
SUMMARY
ENMODUS LIMITED is an dissolved private limited company with number 07159805. It was incorporated 14 years, 3 months, 12 days ago, on 17 February 2010 and it was dissolved 2 years, 10 months, 24 days ago, on 08 July 2021. The company address is St. James Court St. James Court, Bristol, BS1 3LH, Avon.
Company Fillings
Liquidation in administration progress report
Date: 08 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to dissolution
Date: 08 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 24 Feb 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 09 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 27 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Machin Spear
Termination date: 2019-11-26
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Heaton
Termination date: 2019-11-18
Documents
Liquidation administration notice deemed approval of proposals
Date: 15 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 26 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 19 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
Old address: Cas Gwent Chambers Welsh Street Chepstow Gwent NP16 5XG Wales
New address: St. James Court St. James Parade Bristol Avon BS1 3LH
Change date: 2019-09-05
Documents
Liquidation in administration appointment of administrator
Date: 04 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071598050007
Charge creation date: 2019-05-24
Documents
Notification of a person with significant control statement
Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Resolution
Date: 08 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Barry Bedlow
Termination date: 2019-02-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2019
Action Date: 18 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071598050005
Charge creation date: 2018-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2019
Action Date: 18 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-18
Charge number: 071598050006
Documents
Accounts with accounts type small
Date: 24 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 22 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oxygen House Investments Limited
Cessation date: 2017-06-22
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 22 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-22
Psc name: Andrew James Heaton
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter George Harverson
Termination date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Capital allotment shares
Date: 23 Nov 2017
Action Date: 02 Oct 2017
Category: Capital
Type: SH01
Capital : 9,230.876 GBP
Date: 2017-10-02
Documents
Resolution
Date: 23 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 31 Jul 2017
Action Date: 22 Jun 2017
Category: Capital
Type: SH01
Capital : 9,202.305 GBP
Date: 2017-06-22
Documents
Resolution
Date: 26 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071598050002
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071598050003
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071598050004
Documents
Mortgage charge whole release with charge number
Date: 20 Jul 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 071598050002
Documents
Mortgage charge whole release with charge number
Date: 20 Jul 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 071598050004
Documents
Mortgage charge whole release with charge number
Date: 20 Jul 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 071598050003
Documents
Legacy
Date: 22 Jun 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Capital
Type: SH19
Capital : 2,835.430 GBP
Date: 2017-06-22
Documents
Legacy
Date: 22 Jun 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/06/17
Documents
Resolution
Date: 22 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 24 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-24
Capital : 2,838.43 GBP
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Resolution
Date: 17 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type small
Date: 10 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Thomas Anstey Hadden
Appointment date: 2015-08-04
Documents
Resolution
Date: 16 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Aug 2015
Action Date: 04 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-04
Capital : 2,766.998 GBP
Documents
Resolution
Date: 27 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2015
Action Date: 04 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-04
Charge number: 071598050004
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2015
Action Date: 04 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-04
Charge number: 071598050003
Documents
Accounts with accounts type small
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 02 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter George Harverson
Appointment date: 2015-05-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-13
Officer name: Richard Thomas Anstey Hadden
Documents
Capital name of class of shares
Date: 09 Feb 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 09 Feb 2015
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Thomas Anstey Hadden
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 01 Feb 2014
Action Date: 01 Feb 2014
Category: Address
Type: AD01
Old address: Green Hedges, Bishton Lane Tidenham Chepstow NP16 7LG United Kingdom
Change date: 2014-02-01
Documents
Mortgage create with deed with charge number
Date: 06 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071598050002
Documents
Resolution
Date: 04 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jan 2014
Action Date: 20 Dec 2013
Category: Capital
Type: SH01
Capital : 2,766.00 GBP
Date: 2013-12-20
Documents
Mortgage satisfy charge full
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
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
Capital allotment shares
Date: 06 Feb 2013
Action Date: 31 Jan 2013
Category: Capital
Type: SH01
Capital : 2,435.000 GBP
Date: 2013-01-31
Documents
Capital alter shares subdivision
Date: 22 Oct 2012
Action Date: 05 Oct 2012
Category: Capital
Type: SH02
Date: 2012-10-05
Documents
Resolution
Date: 26 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 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: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Barry Bedlow
Documents
Capital allotment shares
Date: 20 Jun 2011
Action Date: 27 May 2011
Category: Capital
Type: SH01
Capital : 2,033.00 GBP
Date: 2011-05-27
Documents
Resolution
Date: 20 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 07 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2010-12-31
Documents
Capital allotment shares
Date: 31 Dec 2010
Action Date: 07 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-07
Capital : 1,658 GBP
Documents
Capital allotment shares
Date: 27 Oct 2010
Action Date: 22 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-22
Capital : 1,326 GBP
Documents
Capital allotment shares
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Capital
Type: SH01
Capital : 1,247 GBP
Date: 2010-09-06
Documents
Capital allotment shares
Date: 05 Jul 2010
Action Date: 29 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-29
Capital : 1,220 GBP
Documents
Capital allotment shares
Date: 28 Jun 2010
Action Date: 28 May 2010
Category: Capital
Type: SH01
Date: 2010-05-28
Capital : 1,086 GBP
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Mr John Spears
Documents
Appoint person director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Spears
Documents
Some Companies
31 GRANGE COURT,LOUGHTON,IG10 4QY
Number: | 11244189 |
Status: | ACTIVE |
Category: | Private Limited Company |
345 UNIT 4 NORTH END ROAD,LONDON,SW6 1NN
Number: | 10918957 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR HOUSE PONTEFRACT ROAD,PONTEFRACT,WF7 7FS
Number: | 11221505 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MAIN STREET,QUENIBOROUGH,LE7 3DB
Number: | 10904470 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER CREFFIELD SCHOOL OF TENNIS LTD
HOLLYCROFT,SHREWSBURY,SY5 8NT
Number: | 09330174 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SYCAMORE COURT,ERITH,DA8 1NB
Number: | 08640367 |
Status: | ACTIVE |
Category: | Private Limited Company |