- Company Overview for ENSARIL (HPH) LIMITED (06406920)
- Filing history for ENSARIL (HPH) LIMITED (06406920)
- People for ENSARIL (HPH) LIMITED (06406920)
- Insolvency for ENSARIL (HPH) LIMITED (06406920)
- More for ENSARIL (HPH) LIMITED (06406920)
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 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2013 | AD01 | Registered office address changed from 22a Ives Street London SW3 2ND United Kingdom on 17 July 2013 | |
16 Jul 2013 | 4.70 | Declaration of solvency | |
16 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
13 Nov 2012 | AR01 |
Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-11-13
|
|
01 Aug 2012 | CERTNM |
Company name changed renal services havant property holdings LIMITED\certificate issued on 01/08/12
|
|
01 Aug 2012 | CONNOT | Change of name notice | |
27 Jul 2012 | TM01 | Termination of appointment of Michael Maguire as a director | |
28 May 2012 | AUD | Auditor's resignation | |
24 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mr Michael Scott Maguire on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Stefano Ciampolini on 14 November 2011 | |
14 Nov 2011 | CH04 | Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE on 30 August 2011 | |
13 Jul 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
22 Mar 2011 | AA | Full accounts made up to 31 December 2009 | |
17 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
24 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
16 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Michael Scott Maguire on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Stefano Ciampolini on 16 November 2009 |