ENRIQUE TOMAS LIMITED
Status | DISSOLVED |
Company No. | 08994079 |
Category | Private Limited Company |
Incorporated | 14 Apr 2014 |
Age | 10 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2023 |
Years | 8 months, 12 days |
SUMMARY
ENRIQUE TOMAS LIMITED is an dissolved private limited company with number 08994079. It was incorporated 10 years, 14 days ago, on 14 April 2014 and it was dissolved 8 months, 12 days ago, on 16 August 2023. The company address is C/O Quabbala Limited Warwick House C/O Quabbala Limited Warwick House, London, EC4R 1EB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2022
Action Date: 24 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Change account reference date company current shortened
Date: 04 Jul 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-06-24
Documents
Liquidation disclaimer notice
Date: 21 Aug 2021
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 12 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Old address: Joelson Jd Llp 2 Marylebone Road London NW1 4DF England
Change date: 2021-07-23
New address: C/O Quabbala Limited Warwick House 65-66 Queen Street London EC4R 1EB
Documents
Liquidation voluntary statement of affairs
Date: 22 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: Joelson Jd Llp 2 Marylebone Road London NW1 4DF
Old address: 30 Portland Place London W1B 1LZ
Change date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current shortened
Date: 04 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luz Marina Rodriguez
Termination date: 2015-02-02
Documents
Some Companies
CHARTER HOUSE,LONDON,E12 5BT
Number: | 09326367 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ST. MARY'S COURT,ABERDEEN,AB10 1TH
Number: | SC499532 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISS ELECTRICAL CONTRACTORS & PROPERTY SERVICES LIMITED
273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 04841757 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,REIGATE,RH2 0SH
Number: | 07676126 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STOPHAM ROAD,PULBOROUGH,RH20 1DP
Number: | 11529968 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUBSYSTEMS RESEARCH CENTER (SRC) LLP
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC425160 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |