ENUM COSMETICS UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-09-12 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Officers. Officer name: Mrs Cherrelle Veronica Dokubo. Change date: 2023-01-16. 2023-01-17 View Report
Officers. Change date: 2023-01-16. Officer name: Mrs Cherrelle Veronica Dokubo. 2023-01-16 View Report
Address. Old address: PO Box Suite 2452 34-35 Hatton Garden Unit. 3a London EC1N 8DX England. Change date: 2023-01-16. New address: 34-35 Hatton Garden London EC1N 8DX. 2023-01-16 View Report
Gazette. Gazette filings brought up to date. 2023-01-11 View Report
Accounts. Accounts type micro entity. 2023-01-10 View Report
Gazette. Gazette notice compulsory. 2022-12-13 View Report
Address. Change date: 2022-10-21. New address: PO Box Suite 2452 34-35 Hatton Garden Unit. 3a London EC1N 8DX. Old address: 120 Old Church Road London E4 8BX England. 2022-10-21 View Report
Gazette. Gazette filings brought up to date. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Gazette. Gazette notice compulsory. 2022-08-30 View Report
Address. Change date: 2022-03-21. New address: 120 Old Church Road London E4 8BX. Old address: 120 Old Church Road London E4 8BX England. 2022-03-21 View Report
Address. New address: 120 Old Church Road London E4 8BX. Old address: 2nd Floor, Blair House 13 High Street Newport Pagnell Milton Keynes MK16 8AR England. Change date: 2022-03-21. 2022-03-21 View Report
Accounts. Accounts type micro entity. 2021-10-21 View Report
Gazette. Gazette filings brought up to date. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2021-09-21 View Report
Officers. Appointment date: 2021-09-20. Officer name: Mrs Cherrelle Veronica Dokubo. 2021-09-21 View Report
Officers. Officer name: Diyepriye Dokubo. Termination date: 2021-09-20. 2021-09-21 View Report
Persons with significant control. Notification date: 2021-09-20. Psc name: Cherrelle Veronica Dokubo. 2021-09-21 View Report
Persons with significant control. Cessation date: 2021-09-20. Psc name: Diyepriye Dokubo. 2021-09-21 View Report
Persons with significant control. Psc name: Mr Diyepriye Dokubo. Change date: 2021-09-06. 2021-09-07 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Persons with significant control. Change date: 2021-09-06. Psc name: Mr Diyepriye Dokubo. 2021-09-06 View Report
Address. New address: 2nd Floor, Blair House 13 High Street Newport Pagnell Milton Keynes MK16 8AR. Old address: 4 Old Park Lane London W1K 1QW England. Change date: 2021-09-06. 2021-09-06 View Report
Confirmation statement. Statement with updates. 2021-04-02 View Report
Persons with significant control. Notification date: 2021-04-02. Psc name: Diyepriye Dokubo. 2021-04-02 View Report
Persons with significant control. Psc name: Georgeina Nipah. Cessation date: 2021-04-01. 2021-04-02 View Report
Address. New address: 4 Old Park Lane London W1K 1QW. Old address: 120 Old Church Road Chingford London E4 8BX England. Change date: 2021-03-12. 2021-03-12 View Report
Officers. Appointment date: 2021-02-16. Officer name: Mr Diyepriye Dokubo. 2021-03-12 View Report
Officers. Officer name: Georgina Nipah. Termination date: 2021-02-16. 2021-03-12 View Report
Resolution. Description: Resolutions. 2020-08-25 View Report
Confirmation statement. Statement with updates. 2020-08-24 View Report
Persons with significant control. Psc name: Georgeina Nipah. Notification date: 2020-08-20. 2020-08-24 View Report
Persons with significant control. Psc name: Shannon Markland. Cessation date: 2020-08-24. 2020-08-24 View Report
Officers. Appointment date: 2020-08-24. Officer name: Miss Georgina Nipah. 2020-08-24 View Report
Officers. Termination date: 2020-08-24. Officer name: Shannon Markland. 2020-08-24 View Report
Address. Old address: 120 Old Church Road London E4 6SB England. New address: 120 Old Church Road Chingford London E4 8BX. Change date: 2020-07-28. 2020-07-28 View Report
Address. Old address: 22 Bulwer Court Road Leytonstone London E11 1DB England. New address: 120 Old Church Road London E4 6SB. Change date: 2020-07-28. 2020-07-28 View Report
Incorporation. Capital: GBP 1 2019-09-17 View Report