- Company Overview for ENSCO 690 LIMITED (06649122)
- Filing history for ENSCO 690 LIMITED (06649122)
- People for ENSCO 690 LIMITED (06649122)
- Charges for ENSCO 690 LIMITED (06649122)
- More for ENSCO 690 LIMITED (06649122)
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
|
|
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 |