Advanced company searchLink opens in new window

ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED

Company number 03311551

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-08-13
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,322
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
  • GBP 3,222
17 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
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