Advanced company searchLink opens in new window

ENHANCING ENTERTAINMENT LTD

Company number 09341124

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)
22 Jun 2023 LIQ02 Statement of affairs
13 Jun 2023 AD01 Registered office address changed from The Old Workshop Higher East Street St Columb Cornwall TR9 6RJ United Kingdom to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 13 June 2023
13 Jun 2023 600 Appointment of a voluntary liquidator
13 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 AD01 Registered office address changed from 2 Carters Court Higher East Street St. Columb TR9 6RJ England to The Old Workshop Higher East Street St Columb Cornwall TR9 6RJ on 17 September 2021
08 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Sep 2019 PSC07 Cessation of Craig Louis Holman as a person with significant control on 31 August 2019
31 Aug 2019 AD01 Registered office address changed from 14 Grylls Park Lanreath Looe PL13 2NG England to 2 Carters Court Higher East Street St. Columb TR9 6RJ on 31 August 2019
31 Aug 2019 PSC01 Notification of Jennie Kim Mitchell as a person with significant control on 31 August 2019
31 Aug 2019 TM01 Termination of appointment of Craig Holman as a director on 31 August 2019
31 Aug 2019 TM02 Termination of appointment of Craig Holman as a secretary on 31 August 2019
31 Aug 2019 AP03 Appointment of Miss Jennie Kim Mitchell as a secretary on 31 August 2019
31 Aug 2019 AP01 Appointment of Miss Jennie Kim Mitchell as a director on 31 August 2019
15 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
04 Oct 2018 AD01 Registered office address changed from Grylls Park Grylls Park Lanreath Looe England to 14 Grylls Park Lanreath Looe PL13 2NG on 4 October 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017