- Company Overview for ENRAF LTD. (03121308)
- Filing history for ENRAF LTD. (03121308)
- People for ENRAF LTD. (03121308)
- Charges for ENRAF LTD. (03121308)
- More for ENRAF LTD. (03121308)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
07 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 May 2019 | AD02 | Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | |
10 Apr 2019 | PSC07 | Cessation of Honeywell International Inc. as a person with significant control on 17 October 2018 | |
10 Apr 2019 | PSC02 | Notification of Ademco 2 Limited as a person with significant control on 17 October 2018 | |
21 Mar 2019 | AP01 | Appointment of Elizabeth Jane Earle as a director on 15 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
29 Oct 2018 | TM01 | Termination of appointment of Sharon Treanor as a director on 26 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Menzo Bijmolen as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Michele Elaine Hudson as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Allan Richards as a director on 26 October 2018 | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Nov 2017 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | |
02 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
26 Oct 2017 | PSC05 | Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Lynne Susan Mitchell as a director on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Sharon Treanor as a director on 1 June 2017 | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 |