Advanced company searchLink opens in new window

44 ENNISMORE GARDENS LIMITED

Company number 02917390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2018 AP02 Appointment of Swaton Limited as a director on 24 December 2017
21 Mar 2018 TM01 Termination of appointment of Swaton Limited as a director on 24 December 2017
20 Mar 2018 TM02 Termination of appointment of Hillgate Management as a secretary on 24 December 2017
20 Mar 2018 PSC05 Change of details for Swaton Limited as a person with significant control on 24 December 2017
20 Mar 2018 AP04 Appointment of Blokman Ltd as a secretary on 24 December 2017
20 Mar 2018 AD01 Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Unit 8, Tempo House 15 Falcon Road London SW11 2PJ on 20 March 2018
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 AP04 Appointment of Hillgate Management as a secretary on 19 October 2017
19 Oct 2017 TM02 Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Oct 2016 AD01 Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 October 2016
21 Oct 2016 AP01 Appointment of Ms Arabella Elinor Cambell Wheeler as a director on 21 October 2016
13 Sep 2016 TM01 Termination of appointment of David Bouch as a director on 12 September 2016
13 Sep 2016 TM02 Termination of appointment of David Bouch as a secretary on 12 September 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jan 2015 TM01 Termination of appointment of Piers Leighton Brooke as a director on 28 January 2015
27 Jan 2015 AP02 Appointment of Swaton Limited as a director
27 Jan 2015 AP02 Appointment of Swaton Limited as a director on 27 January 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
14 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012