Advanced company searchLink opens in new window

ENSCO 690 LIMITED

Company number 06649122

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 DS01 Application to strike the company off the register
26 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
26 Jul 2013 AD02 Register inspection address has been changed
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from 33 Cavendish Square London Greater London W1G 0PW on 9 July 2012
16 May 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Nov 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Dec 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Justin Richard Jocelyn Thomas on 1 January 2010
02 Nov 2010 CH03 Secretary's details changed for Justin Richard Jocelyn Thomas on 1 January 2010
02 Nov 2010 CH01 Director's details changed for Duncan Godfrey Austin on 1 January 2010
21 Sep 2010 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW on 21 September 2010
16 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Feb 2010 AD01 Registered office address changed from 43-45 Portman Square London W1H 6HN on 11 February 2010
19 Aug 2009 287 Registered office changed on 19/08/2009 from, one eleven edmund street, birmingham, west midlands, B3 2HJ, england
19 Aug 2009 363a Return made up to 17/07/09; full list of members
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Aug 2008 288a Director appointed duncan godfrey austin
08 Aug 2008 88(2) Ad 31/07/08\gbp si 1@1=1\gbp ic 1/2\
05 Aug 2008 288a Director and secretary appointed justin richard jocelyn thomas