ENAHGEE PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 07685940 |
Category | Private Limited Company |
Incorporated | 28 Jun 2011 |
Age | 12 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ENAHGEE PRODUCTIONS LTD is an active private limited company with number 07685940. It was incorporated 12 years, 11 months, 3 days ago, on 28 June 2011. The company address is 94 Harefield Road, Uxbridge, UB8 1PN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Old address: 28 Lothian Avenue London Middlesex UB4 0EG United Kingdom
New address: 94 Harefield Road Uxbridge UB8 1PN
Change date: 2020-08-20
Documents
Notification of a person with significant control
Date: 01 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-29
Psc name: Sumaira Arslan
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Sectaries Limited
Cessation date: 2020-05-29
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sumaira Arslan
Appointment date: 2020-05-29
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Change date: 2020-05-29
New address: 28 Lothian Avenue London Middlesex UB4 0EG
Documents
Termination director company with name termination date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-29
Officer name: Bryan Anthony Thornton
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2020-05-29
Documents
Accounts with accounts type dormant
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfs Sectaries Limited
Notification date: 2019-07-09
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-09
Psc name: Bryan Thornton
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Thornton
Appointment date: 2019-07-09
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-09
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2019-07-09
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
Change date: 2019-07-02
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Valaitis
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type dormant
Date: 16 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Annual return company with made up date
Date: 03 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Mr Peter Valaitis
Documents
Annual return company with made up date
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type dormant
Date: 18 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Some Companies
ALPHA HOUSE,KINGSBURY,NW9 9HN
Number: | 11251450 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLICKS SOLICITORS,GLASGOW,G2 2TL
Number: | SC372611 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE ABINGDON ROAD,ABINGDON,OX13 5QQ
Number: | 10109193 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC417770 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
146 SOUTHSEA AVENUE,LEIGH-ON-SEA,SS9 2BJ
Number: | 09286129 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ALTMORE AVENUE,LONDON,E6 2BU
Number: | 11675379 |
Status: | ACTIVE |
Category: | Private Limited Company |