ENEWALL LIMITED

C/O Sika Ltd C/O Sika Ltd, Welwyn Garden City, AL7 1BQ, Hertfordshire
StatusACTIVE
Company No.08113621
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

ENEWALL LIMITED is an active private limited company with number 08113621. It was incorporated 11 years, 10 months, 8 days ago, on 21 June 2012. The company address is C/O Sika Ltd C/O Sika Ltd, Welwyn Garden City, AL7 1BQ, Hertfordshire.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-06-21

Documents

View document PDF

Legacy

Date: 21 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/22

Documents

View document PDF

Resolution

Date: 21 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

New address: C/O Sika Ltd Watchmead Welwyn Garden City Hertfordshire AL7 1BQ

Old address: , C/O Parex Ltd Abeles Way, Holly Lane Industrial Estate, Atherstone, CV9 2QZ, England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Miles Duncan Garrod

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-23

Officer name: Mark Andrew Shorrock

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-27

Officer name: Mr Angel Custodio Gonzalez Lucas

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Lacerda

Termination date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodrigo Lacerda

Appointment date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr Mark Andrew Shorrock

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paul Mayatt

Termination date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: C/O Sika Ltd Watchmead Welwyn Garden City Hertfordshire AL7 1BQ

Old address: , Priory House Priory Hill, Dartford, Kent, DA1 2EN

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Gary Paul Mayatt

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-31

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Mar 2014

Action Date: 21 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-21

Form type: AR01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Legacy

Date: 29 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed powerwall LIMITED\certificate issued on 12/07/12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-29

Officer name: Mr Gary Paul Mayatt

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELFAST SCHOOL OF PERFORMING ARTS LLP

20 SYCAMORE DRIVE,JORDANSTOWN,BT37 0PA

Number:NC000688
Status:ACTIVE
Category:Limited Liability Partnership

DJE ENTERPRISES LTD

5 SCOTSMILL DEN,ABERDEEN,AB21 0FY

Number:SC348000
Status:ACTIVE
Category:Private Limited Company

DOUBLETRADER LTD

73 PERCY STREET,BOOTLE,L20 4PG

Number:11915501
Status:ACTIVE
Category:Private Limited Company

GLOBAL VIRTUAL INTERVIEWS LIMITED

C/O WRIGHT JOHNSTON & MACKENZIE LLP,12-13 ST ANDREW SQUARE,EH2 2AF

Number:SC353821
Status:ACTIVE
Category:Private Limited Company

HARDY HOUSE MAINTENANCE LIMITED

HARDY HOUSE THE SQUARE,TRURO,TR3 7AY

Number:10386393
Status:ACTIVE
Category:Private Limited Company

PIXITY LTD

1 PLOUGHBANK DRIVE,MANCHESTER,M21 7UB

Number:11818683
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