ENIGMA BUILD LIMITED

HJS RECOVERY HJS RECOVERY, Southampton, SO15 2EA
StatusDISSOLVED
Company No.07973542
CategoryPrivate Limited Company
Incorporated02 Mar 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution18 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

ENIGMA BUILD LIMITED is an dissolved private limited company with number 07973542. It was incorporated 12 years, 3 months, 18 days ago, on 02 March 2012 and it was dissolved 3 years, 8 months, 2 days ago, on 18 October 2020. The company address is HJS RECOVERY HJS RECOVERY, Southampton, SO15 2EA.



Company Fillings

Gazette dissolved liquidation

Date: 18 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2019

Action Date: 10 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2018

Action Date: 10 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2017

Action Date: 10 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2016

Action Date: 10 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: Wellesley House 204 London Road Waterlooville PO7 7AN

Change date: 2015-08-25

New address: 12-14 Carlton Place Southampton SO15 2EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-01

Officer name: Antony Bendon

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Old address: 17 Birdlip Close Waterlooville PO89PW England

Change date: 2012-07-10

Documents

View document PDF

Incorporation company

Date: 02 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICO INTERNATIONAL LTD

NO 1 COLMORE SQUARE,BIRMINGHAM,B4 6AA

Number:11802897
Status:ACTIVE
Category:Private Limited Company

CROSSBORDER HEALTH PARTNERS LTD

3 LOMBARD STREET,LONDON,EC3V 9AA

Number:08608161
Status:ACTIVE
Category:Private Limited Company

FORTRESS INTERNATIONAL LIMITED

49 THE GROVE,GRAVESEND,DA12 1DP

Number:06973258
Status:ACTIVE
Category:Private Limited Company

J.N.Y. WALMSLEY LTD

WELSH BRIDGE,SHREWSBURY,SY3 8LG

Number:08061387
Status:ACTIVE
Category:Private Limited Company

RONNIES RUBBERS LTD

53 NANSEN CLOSE NANSEN CLOSE,MANCHESTER,M32 0PU

Number:11272122
Status:ACTIVE
Category:Private Limited Company

THE SQUARE SCHOOL LIMITED

GREEN TREES TREGARN ROAD,NEWPORT,NP18 2JS

Number:07061892
Status:ACTIVE
Category:Private Limited Company

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