Advanced company searchLink opens in new window

ENABLING HEALTHOLOGIES LIMITED

Company number 09141089

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
23 Jun 2020 AA Micro company accounts made up to 31 July 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
28 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
24 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
13 May 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 9-10 Upper Clifton Street Broadway House Cardiff CF24 1PU on 13 May 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • USD 1,000
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • USD 1,000
25 Sep 2014 AP01 Appointment of Mohammad Furquan Ur Rehman Kidwai as a director on 22 July 2014
25 Sep 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 22 July 2014
25 Sep 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 July 2014
25 Sep 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 22 July 2014
25 Sep 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 22 July 2014
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • USD .1