Advanced company searchLink opens in new window

ENODICOM NUMBER 2 LIMITED

Company number 01422689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
02 Oct 2013 DS02 Withdraw the company strike off application
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
14 Jun 2013 SH19 Statement of capital on 14 June 2013
  • GBP 1
14 Jun 2013 SH20 Statement by directors
14 Jun 2013 CAP-SS Solvency statement dated 07/06/13
14 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital reserve cancelled 07/06/2013
23 Apr 2013 TM01 Termination of appointment of Michael Kachmer as a director
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
11 Oct 2010 AP01 Appointment of Graham Philip Brisley Veal as a director
06 Oct 2010 TM01 Termination of appointment of Kevin Blades as a director
07 May 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Maurice Delon Jones on 14 March 2010
15 Mar 2010 CH04 Secretary's details changed for Prima Secretary Limited on 14 March 2010
16 Oct 2009 TM01 Termination of appointment of Thomas Doerr as a director