- Company Overview for ENSEMBLI LIMITED (06285049)
- Filing history for ENSEMBLI LIMITED (06285049)
- People for ENSEMBLI LIMITED (06285049)
- More for ENSEMBLI LIMITED (06285049)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2012 | DS01 | Application to strike the company off the register | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
19 Apr 2012 | TM01 | Termination of appointment of Edward French as a director | |
23 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Ian Christopher Pringle on 18 June 2010 | |
06 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Aug 2010 | AD02 | Register inspection address has been changed | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Apr 2010 | TM01 | Termination of appointment of Carl Griffith as a director | |
06 Apr 2010 | TM01 | Termination of appointment of Imran Ali as a director | |
06 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
06 Apr 2010 | AD01 | Registered office address changed from Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S Yorkshire S1 2NS on 6 April 2010 | |
06 Apr 2010 | TM01 | Termination of appointment of Najamul Kidwai as a director | |
20 Aug 2009 | 288a | Director appointed najamul hasan kidwai | |
06 Aug 2009 | 88(2) | Ad 29/07/09\gbp si 20600@0.01=206\gbp ic 639256/639462\ | |
06 Aug 2009 | RESOLUTIONS |
Resolutions
|