- Company Overview for ENSIGMA TECHNOLOGIES LIMITED (01982106)
- Filing history for ENSIGMA TECHNOLOGIES LIMITED (01982106)
- People for ENSIGMA TECHNOLOGIES LIMITED (01982106)
- Charges for ENSIGMA TECHNOLOGIES LIMITED (01982106)
- Insolvency for ENSIGMA TECHNOLOGIES LIMITED (01982106)
- More for ENSIGMA TECHNOLOGIES LIMITED (01982106)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2017 | AD01 | Registered office address changed from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on 13 February 2017 | |
09 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2017 | 4.70 | Declaration of solvency | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | SH20 | Statement by Directors | |
18 Jan 2017 | SH19 |
Statement of capital on 18 January 2017
|
|
18 Jan 2017 | CAP-SS | Solvency Statement dated 17/01/17 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Jul 2016 | AP03 | Appointment of Mr Guy Millward as a secretary on 23 June 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
13 Apr 2016 | TM01 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 | |
13 Apr 2016 | AP01 | Appointment of Andrew Heath as a director on 8 February 2016 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
16 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Richard Smith on 7 April 2014 | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Sir Hossein Yassaie on 23 April 2013 |