ENFINS PAYMENTS LTD.

Office 653 6th Floor 2 Kingdom Street, London, W2 6JP, England
StatusDISSOLVED
Company No.11697187
CategoryPrivate Limited Company
Incorporated26 Nov 2018
Age5 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 8 days

SUMMARY

ENFINS PAYMENTS LTD. is an dissolved private limited company with number 11697187. It was incorporated 5 years, 5 months, 26 days ago, on 26 November 2018 and it was dissolved 1 year, 11 months, 8 days ago, on 14 June 2022. The company address is Office 653 6th Floor 2 Kingdom Street, London, W2 6JP, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr. Ivan Petuhovschii

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ivan Petuhovschii

Change date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: Office 653 6th Floor 2 Kingdom Street London W2 6JP

Change date: 2020-02-04

Old address: 41 Corsham St Office 0.050 London N1 6DR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Mamaeva

Termination date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Dennis Francis Allan

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mrs. Natali Taran

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Olga Mamaeva

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Ivan Petuhovschii

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-26

Psc name: Eduard Anufriev

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Ivan Petuhovschii

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr. Ivan Petuhovschii

Documents

View document PDF

Incorporation company

Date: 26 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASEFORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11132623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHAPEL & YORK LIMITED

12 THE COURTYARD,HOLLOW LANE,RH7 6PB

Number:03433025
Status:ACTIVE
Category:Private Limited Company
Number:11266434
Status:ACTIVE
Category:Private Limited Company

IGNITION RECORDS LIMITED

88-90 BAKER STREET,,W1U 6TQ

Number:02972722
Status:ACTIVE
Category:Private Limited Company

POLO MANAGEMENT LLP

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:OC305528
Status:ACTIVE
Category:Limited Liability Partnership

RASATTI LIMITED

44 NORWOOD DRIVE,HARROW,HA2 7PE

Number:10359017
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