ENIKE GROUP LTD

68b Sheringham Avenue, Romford, RM7 9DR, Essex, England
StatusACTIVE
Company No.10766705
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 21 days
JurisdictionEngland Wales

SUMMARY

ENIKE GROUP LTD is an active private limited company with number 10766705. It was incorporated 7 years, 21 days ago, on 11 May 2017. The company address is 68b Sheringham Avenue, Romford, RM7 9DR, Essex, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Miss Eunice Dzifa Agbleze

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Eunice Dzifa Agbleze

Change date: 2021-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: 68B Sheringham Avenue Romford Essex RM7 9DR England

New address: 68B Sheringham Avenue Romford Essex RM7 9DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: 68 Sheringham Avenue Romford Essex RM7 9DR England

New address: 68B Sheringham Avenue Romford Essex RM7 9DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: 68 Sheringham Avenue Romford Essex RM7 9DR

Change date: 2018-01-16

Old address: Kemp House 152 City Road London EC1V 2NX England

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Dzifa Agbleze

Change date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Old address: 11 Dunton House Leigham Avenue Streatham London SW16 2TN England

New address: Kemp House 152 City Road London EC1V 2NX

Change date: 2017-07-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-11

Psc name: Miss Dzifa Agbleze

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROCYCLE LIMITED

41 DONOVAN AVENUE,LONDON,N10 2JU

Number:04193733
Status:ACTIVE
Category:Private Limited Company

ALPINE SPACE LIMITED

84 ALDERMANS HILL,LONDON,N13 4PP

Number:03661781
Status:ACTIVE
Category:Private Limited Company

DENHOLM PROPERTY LIMITED

4 LOCHLEA ROAD,GLASGOW,G43 2XZ

Number:SC557623
Status:ACTIVE
Category:Private Limited Company

HEMP RESTORES U LTD

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:11701865
Status:ACTIVE
Category:Private Limited Company

STAR DEMOLITION LTD

ROSS WAY,FOLKESTONE,CT20 3UQ

Number:05682676
Status:ACTIVE
Category:Private Limited Company

STUDIOTWENTY LIMITED

CREATION HOUSE, LILAC GROVE,NOTTINGHAM,NG9 1QX

Number:11708554
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