Advanced company searchLink opens in new window

ENSURE GLOBAL GROUP LTD

Company number 07728336

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2021 DS01 Application to strike the company off the register
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
25 Jun 2021 AA Unaudited abridged accounts made up to 31 January 2020
17 Jun 2021 PSC04 Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 16 June 2021
25 Feb 2021 PSC04 Change of details for Mr Suren Murli Thadani as a person with significant control on 6 April 2016
24 Feb 2021 PSC01 Notification of Jonathan Culver Bumstead as a person with significant control on 6 April 2016
24 Feb 2021 CH03 Secretary's details changed for Suren Thadani on 19 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Suren Murli Thadani on 19 February 2021
24 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 February 2021
17 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
20 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
31 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 January 2019
27 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with updates
29 Jun 2018 AA Unaudited abridged accounts made up to 31 August 2017
25 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
27 Jul 2017 PSC04 Change of details for Mr Suren Murli Thadani as a person with significant control on 27 July 2017
18 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
12 May 2016 CH01 Director's details changed for Mr Suren Thadani on 2 April 2016
03 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
07 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014