ENOLAMERAKI LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 delete address 45 FLEMING HOUSE ST. GEORGES GROVE LONDON ENGLAND SW17 0BF
2023-06-07 insert address 25 PALMER CRESCENT OTTERSHAW CHERTSEY ENGLAND KT16 0HE
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update registered_address
2023-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2023 FROM 45 FLEMING HOUSE ST. GEORGES GROVE LONDON SW17 0BF ENGLAND
2023-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA DANIELA DA CUNHA ARAUJO / 05/05/2023
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-05-16 update statutory_documents DISS REQUEST WITHDRAWN
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-03-20 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date null => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-23 => 2024-01-31
2022-05-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2021-04-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION