ENSUREPAY LIMITED

04697169
140 ALDERSGATE STREET LONDON ENGLAND EC1A 4HY

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Feb 2021 accounts Annual Accounts 1 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2020 accounts Annual Accounts 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2019 accounts Annual Accounts 1 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2019 officers Appointment of director (Mr Andrew Richard Minto) 2 Buy now
20 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2019 officers Termination of appointment of director (Asif Ali) 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 1 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 accounts Annual Accounts 1 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 officers Termination of appointment of director (Christopher Cowlard) 1 Buy now
14 Sep 2016 officers Appointment of director (Mr Asif Ali) 2 Buy now
29 Mar 2016 accounts Annual Accounts 1 Buy now
15 Sep 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 accounts Annual Accounts 1 Buy now
16 Mar 2015 officers Termination of appointment of director (Paul Michael Thomas) 1 Buy now
16 Mar 2015 officers Appointment of director (Mr Christopher Cowlard) 2 Buy now
17 Sep 2014 annual-return Annual Return 3 Buy now
19 Mar 2014 accounts Annual Accounts 1 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 accounts Annual Accounts 1 Buy now
08 Nov 2012 officers Appointment of director (Mr Paul Michael Thomas) 2 Buy now
08 Nov 2012 officers Termination of appointment of director (Zafarullah Karim) 1 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Annual Accounts 1 Buy now
05 Apr 2011 accounts Annual Accounts 1 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
28 Mar 2011 officers Appointment of director (Mr Zafarullah Karim) 2 Buy now
28 Mar 2011 officers Termination of appointment of director (Michael Harrison) 1 Buy now
01 Jun 2010 officers Termination of appointment of secretary (Peter Chappell) 1 Buy now
06 Apr 2010 accounts Amended Accounts 1 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 accounts Annual Accounts 1 Buy now
26 Jan 2010 officers Termination of appointment of director (James Bergman) 2 Buy now
16 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
11 Dec 2008 accounts Annual Accounts 10 Buy now
24 Apr 2008 officers Director appointed james edward bergman 4 Buy now
14 Apr 2008 accounts Annual Accounts 11 Buy now
20 Mar 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
12 Dec 2007 officers New secretary appointed 3 Buy now
12 Dec 2007 officers Secretary resigned 1 Buy now
11 Jun 2007 accounts Annual Accounts 11 Buy now
26 Mar 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
30 Oct 2006 annual-return Return made up to 13/03/06; full list of members 2 Buy now
15 Aug 2006 accounts Annual Accounts 13 Buy now
12 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
12 Apr 2006 officers New director appointed 2 Buy now
16 Mar 2006 officers New secretary appointed 2 Buy now
15 Mar 2006 annual-return Return made up to 13/03/05; full list of members 6 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
07 Feb 2005 accounts Annual Accounts 1 Buy now
03 Nov 2004 officers New secretary appointed 2 Buy now
07 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
31 Mar 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
23 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
20 Feb 2004 mortgage Particulars of mortgage/charge 5 Buy now
17 Nov 2003 officers New secretary appointed 2 Buy now
17 Nov 2003 officers New director appointed 2 Buy now
26 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
01 Jul 2003 address Registered office changed on 01/07/03 from: 11-15 william road london NW1 3ER 1 Buy now
27 May 2003 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
14 Mar 2003 officers Secretary resigned 1 Buy now
13 Mar 2003 incorporation Incorporation Company 17 Buy now