ENJAS LTD

111 West George Street, Glasgow, G2 1QX, Scotland
StatusDISSOLVED
Company No.SC511231
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 10 months, 28 days
JurisdictionScotland
Dissolution13 Sep 2022
Years1 year, 9 months, 5 days

SUMMARY

ENJAS LTD is an dissolved private limited company with number SC511231. It was incorporated 8 years, 10 months, 28 days ago, on 21 July 2015 and it was dissolved 1 year, 9 months, 5 days ago, on 13 September 2022. The company address is 111 West George Street, Glasgow, G2 1QX, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: 982 Tollcross Rd Tollcross Road Glasgow G32 8UP Scotland

New address: 111 West George Street Glasgow G2 1QX

Change date: 2018-11-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadia Jameel Hussain

Termination date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Jameel Hussain

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sadia Jameel Hussain

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Sadia Jameel Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mr Jameel Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Jameel Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sadia Hussain

Appointment date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: 17 Langton Place Newton Mearns Glasgow G77 6QZ United Kingdom

New address: 982 Tollcross Rd Tollcross Road Glasgow G32 8UP

Change date: 2015-09-18

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSUREDLETS LTD

25 BEACH ROAD,NORTH SHIELDS,NE30 2NU

Number:11554211
Status:ACTIVE
Category:Private Limited Company

D POTTS PROPERTIES LTD

20 ALBION STREET,SUNDERLAND,SR4 0NF

Number:10421385
Status:ACTIVE
Category:Private Limited Company

LATENT SPACES LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC424005
Status:ACTIVE
Category:Limited Liability Partnership

MAUDSLEY RECRUITMENT LIMITED

1 GEE LANE,COALVILLE,LE67 8AF

Number:11330140
Status:ACTIVE
Category:Private Limited Company

REIGN DISTRIBUTION LIMITED

21 MEWBURN,PETERBOROUGH,PE3 8SG

Number:09530446
Status:ACTIVE
Category:Private Limited Company

SHEHADCO ENGINEERING SERVICES LTD

6 WIND STREET,GLAMORGAN,SA1 1DH

Number:04403728
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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