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

Enlinea Networks Ltd

Documents

Total Documents55
Total Pages219

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off
22 March 2022First Gazette notice for voluntary strike-off
15 March 2022Application to strike the company off the register
18 August 2021Confirmation statement made on 6 August 2021 with updates
28 May 2021Total exemption full accounts made up to 31 August 2020
7 August 2020Total exemption full accounts made up to 31 August 2019
6 August 2020Confirmation statement made on 6 August 2020 with updates
7 August 2019Confirmation statement made on 6 August 2019 with updates
31 May 2019Total exemption full accounts made up to 31 August 2018
9 August 2018Confirmation statement made on 6 August 2018 with updates
30 May 2018Total exemption full accounts made up to 31 August 2017
7 August 2017Confirmation statement made on 6 August 2017 with updates
7 August 2017Confirmation statement made on 6 August 2017 with updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
12 August 2016Director's details changed for Mr Brian Warrington on 20 June 2016
12 August 2016Confirmation statement made on 6 August 2016 with updates
12 August 2016Confirmation statement made on 6 August 2016 with updates
12 August 2016Director's details changed for Mrs Lynn Warrington on 5 April 2016
12 August 2016Director's details changed for Mrs Lynn Warrington on 5 April 2016
12 August 2016Director's details changed for Mr Brian Warrington on 20 June 2016
6 May 2016Total exemption small company accounts made up to 31 August 2015
6 May 2016Total exemption small company accounts made up to 31 August 2015
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Appointment of Mr Brian Warrington as a director on 6 August 2014
12 September 2014Appointment of Mrs Lynn Warrington as a director on 6 August 2014
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Appointment of Mrs Lynn Warrington as a director on 6 August 2014
12 September 2014Appointment of Mrs Lynn Warrington as a director on 6 August 2014
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Appointment of Mr Brian Warrington as a director on 6 August 2014
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 102
12 September 2014Appointment of Mr Brian Warrington as a director on 6 August 2014
6 August 2014Termination of appointment of Cosec Limited as a director on 6 August 2014
6 August 2014Termination of appointment of Cosec Limited as a secretary on 6 August 2014
6 August 2014Termination of appointment of Cosec Limited as a secretary on 6 August 2014
6 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2014
6 August 2014Termination of appointment of Cosec Limited as a director on 6 August 2014
6 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 August 2014
6 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 August 2014
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
6 August 2014Termination of appointment of Cosec Limited as a director on 6 August 2014
6 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2014
6 August 2014Termination of appointment of Cosec Limited as a secretary on 6 August 2014
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
6 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 August 2014
6 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2014
Sign up now to grow your client base. Plans & Pricing