ENSONO UK LIMITED

08993362
ADELAIDE HOUSE LONDON BRIDGE LONDON UNITED KINGDOM EC4R 9HA

Documents

Documents
Date Category Description Pages
26 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2019 accounts Annual Accounts 9 Buy now
10 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
11 Apr 2019 accounts Amended Accounts 9 Buy now
11 Apr 2019 accounts Annual Accounts 9 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Nov 2017 officers Termination of appointment of director (Jens Peter Teagan) 2 Buy now
09 Nov 2017 officers Appointment of director (Norman Smagley) 3 Buy now
03 Oct 2017 accounts Annual Accounts 9 Buy now
15 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 11/04/2017 7 Buy now
11 May 2017 return 11/04/17 Statement of Capital gbp 2 6 Buy now
30 Dec 2016 resolution Resolution 4 Buy now
30 Dec 2016 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
22 Jan 2016 accounts Annual Accounts 2 Buy now
13 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2016 change-of-name Change Of Name Notice 3 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Sep 2015 address Move Registers To Sail Company With New Address 1 Buy now
22 Sep 2015 address Change Sail Address Company With New Address 1 Buy now
24 Aug 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Aug 2015 resolution Resolution 1 Buy now
11 Aug 2015 officers Termination of appointment of secretary (Alexander Hazell) 1 Buy now
11 Aug 2015 officers Termination of appointment of director (Ian James) 1 Buy now
11 Aug 2015 officers Appointment of director (Mr Peter John Bazil) 2 Buy now
11 Aug 2015 officers Appointment of director (Mr Jens Peter Teagan) 2 Buy now
10 Aug 2015 capital Return of Allotment of shares 3 Buy now
26 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
09 Oct 2014 officers Termination of appointment of director (Melvin Norman Missen) 1 Buy now
09 Oct 2014 officers Appointment of director (Mr Ian James) 2 Buy now
12 May 2014 officers Termination of appointment of director (Sean Torquil Nicolson) 1 Buy now
12 May 2014 officers Appointment of director (Melvin Norman Missen) 2 Buy now
12 May 2014 officers Appointment of secretary (Dr Alexander Hazell) 2 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2014 incorporation Incorporation Company 15 Buy now