- Company Overview for ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED (03311551)
- Filing history for ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED (03311551)
- People for ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED (03311551)
- Charges for ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED (03311551)
- Insolvency for ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED (03311551)
- More for ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED (03311551)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2016 | LIQ MISC | Insolvency:court order - removal/ replacement of liquidator | |
25 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AD01 | Registered office address changed from Chester House Aerospace Boulevard Farnborough Aerospace Centre Farnborough Hampshire GU14 6TQ to 1 Winckley Court Chapel Street Preston PR1 8BU on 27 August 2015 | |
26 Aug 2015 | 4.70 | Declaration of solvency | |
26 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
06 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
17 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
11 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Oct 2013 | AD01 | Registered office address changed from 250 Hendon Way London NW4 3NL on 14 October 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Jonathan Yaron as a director | |
17 Sep 2013 | AP03 | Appointment of Charles Dunn as a secretary | |
17 Sep 2013 | AP01 | Appointment of Mr Charles Christopher William Dunn as a director | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
28 Jan 2013 | TM02 | Termination of appointment of Jasmin Steely as a secretary | |
28 Jan 2013 | TM01 | Termination of appointment of Jasmin Steely as a director | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 |