Advanced company searchLink opens in new window

ENRAF LTD.

Company number 03121308

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)
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