- Company Overview for ENSCO WORLDWIDE INVESTMENTS LIMITED (07098422)
- Filing history for ENSCO WORLDWIDE INVESTMENTS LIMITED (07098422)
- People for ENSCO WORLDWIDE INVESTMENTS LIMITED (07098422)
- Registers for ENSCO WORLDWIDE INVESTMENTS LIMITED (07098422)
- More for ENSCO WORLDWIDE INVESTMENTS LIMITED (07098422)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
05 Dec 2018 | SH19 |
Statement of capital on 5 December 2018
|
|
05 Dec 2018 | SH20 | Statement by Directors | |
05 Dec 2018 | CAP-SS | Solvency Statement dated 28/09/18 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | TM01 | Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 | |
13 Jun 2018 | AP04 | Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 | |
13 Jun 2018 | AP03 | Appointment of Stephen :Laurence Mooney as a secretary on 27 April 2018 | |
23 May 2018 | AP01 | Appointment of Stephen Laurence Mooney as a director on 27 April 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ on 29 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | AP01 | Appointment of Stephen Joseph Brady as a director on 24 April 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Derek Andrew Sangster as a director on 24 April 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Derek Andrew Sangster as a secretary on 25 April 2017 | |
15 Jun 2017 | AD03 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London | |
15 Jun 2017 | AD02 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 |