Download leads from Nexok and grow your business. Find out more

Enfield Motor's Services Ltd

Documents

Total Documents51
Total Pages131

Filing History

14 March 2023Compulsory strike-off action has been discontinued
12 March 2023Micro company accounts made up to 31 January 2022
12 March 2023Confirmation statement made on 11 January 2023 with no updates
12 January 2023Compulsory strike-off action has been suspended
3 January 2023First Gazette notice for compulsory strike-off
1 February 2022Compulsory strike-off action has been discontinued
31 January 2022Confirmation statement made on 11 January 2022 with no updates
31 January 2022Micro company accounts made up to 31 January 2021
13 January 2022Compulsory strike-off action has been suspended
4 January 2022First Gazette notice for compulsory strike-off
9 April 2021Compulsory strike-off action has been discontinued
8 April 2021Micro company accounts made up to 31 January 2020
8 April 2021Confirmation statement made on 11 January 2021 with no updates
6 April 2021First Gazette notice for compulsory strike-off
22 May 2020Termination of appointment of Robert Maciejko as a director on 22 May 2020
22 May 2020Notification of Piotr Soroczynski as a person with significant control on 22 May 2020
22 May 2020Cessation of Robert Maciejko as a person with significant control on 22 May 2020
22 May 2020Appointment of Mr Piotr Soroczynski as a director on 22 May 2020
31 January 2020Confirmation statement made on 11 January 2020 with no updates
6 November 2019Registered office address changed from Cadmore House Cadmore Lane Cheshunt Waltham Cross Hertfordshire EN8 9SE United Kingdom to 36 New Street Chelmsford CM1 1PH on 6 November 2019
31 October 2019Micro company accounts made up to 31 January 2019
20 February 2019Confirmation statement made on 11 January 2019 with no updates
29 October 2018Total exemption full accounts made up to 31 January 2018
5 February 2018Confirmation statement made on 11 January 2018 with no updates
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
31 January 2017Total exemption small company accounts made up to 31 January 2016
31 January 2017Total exemption small company accounts made up to 31 January 2016
21 January 2017Compulsory strike-off action has been discontinued
21 January 2017Compulsory strike-off action has been discontinued
19 January 2017Confirmation statement made on 16 January 2017 with updates
19 January 2017Confirmation statement made on 16 January 2017 with updates
3 January 2017First Gazette notice for compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
16 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
15 March 2016Registered office address changed from . Cadmore Lane Cheshunt Waltham Cross Hertfordshire EN8 9SE to Cadmore House Cadmore Lane Cheshunt Waltham Cross Hertfordshire EN8 9SE on 15 March 2016
15 March 2016Registered office address changed from . Cadmore Lane Cheshunt Waltham Cross Hertfordshire EN8 9SE to Cadmore House Cadmore Lane Cheshunt Waltham Cross Hertfordshire EN8 9SE on 15 March 2016
16 October 2015Total exemption small company accounts made up to 31 January 2015
16 October 2015Total exemption small company accounts made up to 31 January 2015
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
2 February 2015Registered office address changed from 79 Windmill Hill Enfield Middlesex EN2 7AF United Kingdom to . Cadmore Lane Cheshunt Waltham Cross Hertfordshire EN8 9SE on 2 February 2015
2 February 2015Registered office address changed from 79 Windmill Hill Enfield Middlesex EN2 7AF United Kingdom to . Cadmore Lane Cheshunt Waltham Cross Hertfordshire EN8 9SE on 2 February 2015
2 February 2015Registered office address changed from 79 Windmill Hill Enfield Middlesex EN2 7AF United Kingdom to . Cadmore Lane Cheshunt Waltham Cross Hertfordshire EN8 9SE on 2 February 2015
14 March 2014Termination of appointment of Tomasz Majcher as a director on 10 March 2014
14 March 2014Termination of appointment of Tomasz Majcher as a director on 10 March 2014
25 February 2014Termination of appointment of Adam Pawlowski as a director on 10 February 2014
25 February 2014Termination of appointment of Adam Pawlowski as a director on 10 February 2014
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing